GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th September 2016
filed on: 25th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th January 2017
filed on: 24th, January 2017
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 24th, January 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 25th May 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
147000.00 GBP is the capital in company's statement on Tuesday 7th June 2016
|
capital |
|
MR04 |
Charge 2 satisfaction in full.
filed on: 21st, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 080838650003 satisfaction in full.
filed on: 21st, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 080838650006, created on Tuesday 1st December 2015
filed on: 10th, December 2015
|
mortgage |
Free Download
(49 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Monday 25th May 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 9th April 2015
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 9th April 2015
filed on: 10th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd February 2015.
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd February 2015.
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st May 2014 to Tuesday 30th September 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 080838650005, created on Tuesday 23rd December 2014
filed on: 27th, December 2014
|
mortgage |
Free Download
(51 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th May 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
147000.00 GBP is the capital in company's statement on Thursday 12th June 2014
|
capital |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, March 2014
|
resolution |
Free Download
(22 pages)
|
MR01 |
Registration of charge 080838650004
filed on: 7th, March 2014
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 080838650003
filed on: 7th, March 2014
|
mortgage |
Free Download
(36 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 25th May 2013
filed on: 5th, March 2014
|
document replacement |
Free Download
(22 pages)
|
AA |
Group of companies' accounts made up to Friday 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 25th May 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Friday 30th November 2012 to Friday 31st May 2013
filed on: 12th, June 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
294000.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 6th, August 2012
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2012
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2012
|
capital |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st July 2012
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 31st July 2012 from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
filed on: 31st, July 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th July 2012
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th July 2012.
filed on: 30th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th July 2012
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, July 2012
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, July 2012
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, July 2012
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, July 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, July 2012
|
mortgage |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, July 2012
|
mortgage |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2012
|
resolution |
Free Download
(5 pages)
|
SH19 |
147000.00 GBP is the capital in company's statement on Wednesday 11th July 2012
filed on: 11th, July 2012
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 11/07/12
filed on: 11th, July 2012
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 11th, July 2012
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 11th, July 2012
|
capital |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 30th November 2012, originally was Friday 31st May 2013.
filed on: 31st, May 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2012
|
incorporation |
Free Download
(7 pages)
|