AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, October 2023
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 12th July 2023 secretary's details were changed
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 9th, April 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 1000.00 GBP
|
capital |
|
CH01 |
On 29th January 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th January 2015 secretary's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2013
filed on: 15th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th July 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5SJ on 23rd November 2011
filed on: 23rd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 2nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Eggington Road Hilton Derby Derbyshire DE65 5FJ on 18th June 2010
filed on: 18th, June 2010
|
address |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th July 2009 with complete member list
filed on: 15th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 14th July 2009 Appointment terminated director
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th July 2008 with complete member list
filed on: 17th, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 12th, May 2008
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return drawn up to 17th July 2007 with complete member list
filed on: 17th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 17th July 2007 with complete member list
filed on: 17th, July 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/02/07 from: imperial house 108-110 new walk leicester LE1 7EA
filed on: 13th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/07 from: imperial house 108-110 new walk leicester LE1 7EA
filed on: 13th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On 29th December 2006 Secretary resigned;director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2006 New secretary appointed;new director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 29th December 2006 Secretary resigned;director resigned
filed on: 29th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On 29th December 2006 New secretary appointed;new director appointed
filed on: 29th, December 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 15th December 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, December 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, December 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, December 2006
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, December 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, December 2006
|
resolution |
Free Download
(19 pages)
|
88(2)R |
Alloted 999 shares on 15th December 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 29th, December 2006
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2006
|
resolution |
Free Download
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 29th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 29th, December 2006
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, December 2006
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(19 pages)
|