GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 27th, November 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 Sandiland Road the Headlands Northampton NN3 2QD on Fri, 27th Nov 2015 to 9 Repton Court the Arbours Northampton NN3 3RQ
filed on: 27th, November 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, September 2015
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Oct 2013: 100.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2013
|
mortgage |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: 120 Stubby Lane Wolverhampton WV11 3NJ United Kingdom
filed on: 12th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 12th, March 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Mar 2013
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Mar 2013 new director was appointed.
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 20th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Feb 2012
filed on: 6th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2012 new director was appointed.
filed on: 6th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Feb 2011
filed on: 24th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 30th, May 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Sat, 5th Sep 2009 with complete member list
filed on: 5th, September 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Fri, 28th Aug 2009 Appointment terminated director
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 28th Aug 2009 Director appointed
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2009
|
mortgage |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2008 from 120 stubby lane wolverhampton WV11 3NS
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 1st Sep 2008 with complete member list
filed on: 1st, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 1st, September 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, September 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 17th, June 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/11/07 from: 120 stuby road, wednesfield wolverhampton staffordshire WV11 3NS
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 1st Nov 2007 with complete member list
filed on: 1st, November 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 1st Nov 2007 with complete member list
filed on: 1st, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/11/07 from: 120 stuby road, wednesfield wolverhampton staffordshire WV11 3NS
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, November 2007
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
|
incorporation |
Free Download
(13 pages)
|