AC92 |
Restoration by order of the court
filed on: 31st, March 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Horncastle Road Boston Lincolnshire PE21 9HZ to Mazars House Gelderd Road Gildersome Leeds Yorkshire LS27 7JN on August 17, 2015
filed on: 17th, August 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 19, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: July 2, 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to January 19, 2014 with full list of members
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to June 30, 2012
filed on: 31st, December 2013
|
accounts |
Free Download
(18 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2013 to June 30, 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2013
filed on: 18th, March 2013
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 22nd, January 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:6
filed on: 3rd, September 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:5
filed on: 3rd, September 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 29th, August 2012
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 29th, August 2012
|
mortgage |
Free Download
(10 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 19, 2012
filed on: 21st, August 2012
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return made up to January 19, 2012 with full list of members
filed on: 23rd, January 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 4th, May 2011
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, April 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, April 2011
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed citizen id LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on April 7, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, April 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
|
incorporation |
Free Download
(23 pages)
|