GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 24th March 2017. New Address: S F P 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Previous address: Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT
filed on: 24th, March 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th April 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th April 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE United Kingdom on 21st January 2013
filed on: 21st, January 2013
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 14th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, October 2012
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th April 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12th October 2011
filed on: 12th, October 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Animal Farm Long Lane Pollington Goole North Humberside DN14 0DF England on 14th April 2011
filed on: 14th, April 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, April 2011
|
incorporation |
Free Download
(35 pages)
|