GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2012 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 75 Dib Lane Leeds West Yorkshire LS8 3AX on 9th September 2011
filed on: 9th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th February 2011 with full list of members
filed on: 15th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th February 2010 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 6th March 2009 with shareholders record
filed on: 6th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 8th, December 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 6th March 2008 with shareholders record
filed on: 6th, March 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, June 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, June 2007
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 13th, March 2007
|
address |
Free Download
(1 page)
|
288a |
On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 13th March 2007 New director appointed
filed on: 13th, March 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2nd March 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2nd March 2007 Director resigned
filed on: 2nd, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(14 pages)
|