GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/23. New Address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF. Previous address: 45 Shortmead Street Biggleswade Beds SG18 0AT
filed on: 23rd, August 2019
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/11. New Address: 45 Shortmead Street Biggleswade Beds SG18 0AT. Previous address: 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT
filed on: 11th, April 2018
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 044504670015 satisfaction in full.
filed on: 24th, February 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, August 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/29 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/07/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, June 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
MR01 |
Registration of charge 044504670015, created on 2016/04/11
filed on: 25th, April 2016
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 12 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 11 satisfaction in full.
filed on: 20th, April 2016
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 14 satisfaction in full.
filed on: 18th, April 2016
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 21st, May 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 1st, October 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 4th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
2014/06/09 - the day director's appointment was terminated
filed on: 9th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 25th, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/29 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/29 with full list of members
filed on: 3rd, August 2012
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/29 with full list of members
filed on: 21st, September 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 23rd, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/05/29 with full list of members
filed on: 18th, June 2010
|
annual return |
Free Download
(11 pages)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/05/29 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 13th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 14th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 19th, December 2008
|
accounts |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2008/09/25 with shareholders record
filed on: 25th, September 2008
|
annual return |
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/05/31
filed on: 8th, May 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2007/07/05 with shareholders record
filed on: 5th, July 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, March 2007
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/05/31
filed on: 11th, November 2006
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 31st, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, September 2006
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 2006/06/29 with shareholders record
filed on: 29th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 2005/06/01 with shareholders record
filed on: 1st, June 2005
|
annual return |
Free Download
(9 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
AA |
Data of total exemption small company accounts made up to 2004/05/31
filed on: 23rd, May 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2004/07/27 with shareholders record
filed on: 27th, July 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/05/31
filed on: 1st, April 2004
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, March 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, November 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, August 2003
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return up to 2003/07/01 with shareholders record
filed on: 1st, July 2003
|
annual return |
Free Download
(12 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 8th, March 2003
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, January 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, January 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, December 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, November 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2002
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on 2002/10/01. Value of each share 1 £, total number of shares: 200.
filed on: 24th, October 2002
|
capital |
Free Download
(8 pages)
|
288a |
On 2002/06/10 New director appointed
filed on: 10th, June 2002
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
filed on: 10th, June 2002
|
address |
Free Download
(2 pages)
|
288a |
On 2002/06/10 New director appointed
filed on: 10th, June 2002
|
officers |
Free Download
(3 pages)
|
288b |
On 2002/06/10 Director resigned
filed on: 10th, June 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 2002/06/10 New secretary appointed
filed on: 10th, June 2002
|
officers |
Free Download
(3 pages)
|
288b |
On 2002/06/10 Secretary resigned
filed on: 10th, June 2002
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2002
|
incorporation |
Free Download
(11 pages)
|