GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2011
|
gazette |
Free Download
(1 page)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 2nd, February 2009
|
insolvency |
Free Download
(2 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 1st, November 2008
|
insolvency |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/2008 from 18 park place cardiff CF10 3PD
filed on: 18th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 9th Jan 2008 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 9th Jan 2008 with shareholders record
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 23rd, September 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 23rd, September 2007
|
accounts |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, August 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, August 2007
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 17th, August 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 17th, August 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 17th, August 2007
|
mortgage |
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 17th, August 2007
|
mortgage |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 17th Jan 2007 with shareholders record
filed on: 17th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 17th Jan 2007 with shareholders record
filed on: 17th, January 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 30th, October 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 30th, October 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 7th Mar 2006 with shareholders record
filed on: 7th, March 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 7th Mar 2006 with shareholders record
filed on: 7th, March 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 29th, December 2005
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2004
filed on: 29th, December 2005
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 04/02/05 from: 226 whitchurch road cardiff CF14 3ND
filed on: 4th, February 2005
|
address |
Free Download
(1 page)
|
288a |
On Fri, 4th Feb 2005 New secretary appointed
filed on: 4th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 4th Feb 2005 New secretary appointed
filed on: 4th, February 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/05 from: 226 whitchurch road cardiff CF14 3ND
filed on: 4th, February 2005
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 30th, December 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, December 2004
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return up to Fri, 17th Dec 2004 with shareholders record
filed on: 17th, December 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 17th Dec 2004 with shareholders record
filed on: 17th, December 2004
|
annual return |
Free Download
(7 pages)
|
288b |
On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 13th Dec 2004 Secretary resigned
filed on: 13th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 9th Nov 2004 New secretary appointed
filed on: 9th, November 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 9th Nov 2004 New secretary appointed
filed on: 9th, November 2004
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 4th Nov 2004 with shareholders record
filed on: 4th, November 2004
|
annual return |
Free Download
(8 pages)
|
363(288) |
Thu, 4th Nov 2004 Annual return (Director's particulars changed)
|
annual return |
|
363s |
Annual return up to Thu, 4th Nov 2004 with shareholders record
filed on: 4th, November 2004
|
annual return |
Free Download
(8 pages)
|
363(288) |
Thu, 4th Nov 2004 Annual return (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 27/10/04 from: st. Giles house st. Giles on the heath launceston cornwall PL15 9RT
filed on: 27th, October 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/04 from: st. Giles house st. Giles on the heath launceston cornwall PL15 9RT
filed on: 27th, October 2004
|
address |
Free Download
(1 page)
|
288b |
On Wed, 27th Oct 2004 Secretary resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 27th Oct 2004 Secretary resigned
filed on: 27th, October 2004
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2004
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, September 2004
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, September 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, September 2004
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2003
filed on: 26th, April 2004
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2003
filed on: 26th, April 2004
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2002
filed on: 6th, January 2004
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2002
filed on: 6th, January 2004
|
accounts |
Free Download
(12 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, April 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, April 2003
|
mortgage |
Free Download
(3 pages)
|
288b |
On Wed, 18th Dec 2002 Secretary resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 18th Dec 2002 New secretary appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 18th Dec 2002 with shareholders record
filed on: 18th, December 2002
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 18th Dec 2002 with shareholders record
filed on: 18th, December 2002
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 18/12/02 from: claremont west end foxham wiltshire SN15 4NF
filed on: 18th, December 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/02 from: claremont west end foxham wiltshire SN15 4NF
filed on: 18th, December 2002
|
address |
Free Download
(1 page)
|
288a |
On Wed, 18th Dec 2002 New secretary appointed
filed on: 18th, December 2002
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 18th Dec 2002 Secretary resigned
filed on: 18th, December 2002
|
officers |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, April 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, April 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2002
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, April 2002
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2001
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2001
|
incorporation |
Free Download
(14 pages)
|