GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit G Riverside End Market Harborough Leicestershire LE16 7PU on 3rd April 2014
filed on: 3rd, April 2014
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2012
filed on: 4th, January 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th January 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2011
filed on: 8th, December 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2010
filed on: 16th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, January 2010
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 14th November 2009 secretary's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th October 2009 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, October 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 9th February 2009 with complete member list
filed on: 9th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, February 2009
|
accounts |
Free Download
(8 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, June 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 30th May 2008 with complete member list
filed on: 30th, May 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 15/04/2008 from fernie road market harborough leicestershire LE16 7PH
filed on: 15th, April 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 2nd, February 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 8th February 2007 with complete member list
filed on: 8th, February 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 5th, February 2007
|
accounts |
Free Download
(7 pages)
|
288b |
On 6th December 2006 Secretary resigned
filed on: 6th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 16th November 2006 New secretary appointed
filed on: 16th, November 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 22nd December 2005 with complete member list
filed on: 22nd, December 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 16th, November 2005
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 16th December 2004 with complete member list
filed on: 16th, December 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2004
filed on: 15th, October 2004
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2003
filed on: 31st, January 2004
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 14th December 2003 with complete member list
filed on: 14th, December 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 6th January 2003 with complete member list
filed on: 6th, January 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2002
filed on: 17th, December 2002
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 31st December 2001 with complete member list
filed on: 31st, December 2001
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 999 shares on 4th December 2000. Value of each share 1 £, total number of shares: 1000.
filed on: 16th, November 2001
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/01 to 31/03/02
filed on: 28th, September 2001
|
accounts |
Free Download
(1 page)
|
288b |
On 4th December 2000 Secretary resigned
filed on: 4th, December 2000
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2000
|
incorporation |
Free Download
(17 pages)
|