GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, January 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, November 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/10/31
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/10
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2018
|
capital |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/11/1033800.00 GBP
filed on: 21st, December 2017
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/02
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, November 2017
|
accounts |
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 20th, March 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2016/04/0642300.00 GBP
filed on: 1st, March 2017
|
capital |
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/02/28. New Address: 2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ. Previous address: Unit 2 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 17th, February 2017
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
8925.00 GBP is the capital in company's statement on 2016/01/27
filed on: 12th, April 2016
|
capital |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/04/01
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/04/01
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/31 - the day director's appointment was terminated
filed on: 5th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/02 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/09/25 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
58800.00 GBP is the capital in company's statement on 2014/10/16
|
capital |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, January 2014
|
incorporation |
Free Download
(32 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, December 2013
|
resolution |
Free Download
(1 page)
|
SH01 |
50.00 GBP is the capital in company's statement on 2012/11/02
filed on: 16th, December 2013
|
capital |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, November 2013
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2013/10/08 director's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/25 with full list of members
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2013
|
capital |
Free Download
(1 page)
|
SH01 |
58800.00 GBP is the capital in company's statement on 2013/03/28
filed on: 16th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, April 2013
|
resolution |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2013/02/13.
filed on: 13th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/13 from Unit 3-4 Church Lane Naphill High Wycombe Buckinghamshire HP14 4VS United Kingdom
filed on: 13th, February 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, November 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2012/11/02
filed on: 16th, November 2012
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2012
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/09/30.
filed on: 7th, November 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/10/18.
filed on: 18th, October 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2012
|
incorporation |
Free Download
(49 pages)
|