GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit H Three Mills Trading Estate Old School Lane Hereford HR1 1EX. Change occurred on 2019-12-02. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-11-13
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-21
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 6th, February 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-21
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-05-16) of a secretary
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN. Change occurred on 2017-05-19. Company's previous address: 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-21
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-30
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-30
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-30
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-06-30
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-11: 10000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 18th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 6th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 9th, October 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-02-06
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2012-12-31
filed on: 1st, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 15th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 5th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 15th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 2011-08-17
filed on: 17th, August 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-02-21: 10000.00 GBP
filed on: 21st, February 2011
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2011-02-21) of a secretary
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-21
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-21
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 21st, February 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-21
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-01-24
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|