GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 82 st John Street London EC1M 4JN. Change occurred on Friday 10th February 2023. Company's previous address: C/O Moorfields Advisory Limited 20 Old Bailey London EC4M 7AN.
filed on: 10th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Old Bailey London EC4M 7AN. Change occurred on Saturday 21st August 2021. Company's previous address: C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF.
filed on: 21st, August 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th December 2017
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF. Change occurred on Thursday 24th August 2017. Company's previous address: 14-16 Market Place Brampton Cumbria CA8 1RW.
filed on: 24th, August 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 2nd August 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, September 2015
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th August 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 9th September 2015
|
capital |
|
MR01 |
Registration of charge 055445740002, created on Wednesday 19th August 2015
filed on: 24th, August 2015
|
mortgage |
Free Download
(39 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th August 2014
filed on: 9th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th August 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Wednesday 9th January 2013 secretary's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th August 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 3rd September 2012 from Warwick Hall Warwick-on-Eden Carlisle Cumbria CA4 8PG United Kingdom
filed on: 3rd, September 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 30th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 30th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th August 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 24th August 2010 director's details were changed
filed on: 1st, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 31st, May 2010
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, August 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Thursday 27th August 2009 - Annual return with full member list
filed on: 27th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 11th, May 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 19th September 2008 - Annual return with full member list
filed on: 19th, September 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Friday 19th September 2008 - Annual return with full member list
filed on: 19th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/2008 from common house gelt road brampton cumbria CA8 1QQ
filed on: 6th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 6th, March 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 21/02/08 from: warwick hall warwick on eden carlisle cumbria CA4 8PG
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/08 from: warwick hall warwick on eden carlisle cumbria CA4 8PG
filed on: 21st, February 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, June 2007
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 17th, April 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 17th, April 2007
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to Tuesday 21st November 2006 - Annual return with full member list
filed on: 21st, November 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Tuesday 21st November 2006 - Annual return with full member list
filed on: 21st, November 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On Thursday 15th September 2005 New secretary appointed
filed on: 15th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 15th September 2005 New secretary appointed
filed on: 15th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 15th September 2005 New director appointed
filed on: 15th, September 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/05 from: common house, gelt road brampton cumbria CA8 1QQ
filed on: 15th, September 2005
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/05 from: common house, gelt road brampton cumbria CA8 1QQ
filed on: 15th, September 2005
|
address |
Free Download
(2 pages)
|
288a |
On Thursday 15th September 2005 New director appointed
filed on: 15th, September 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, August 2005
|
incorporation |
Free Download
(9 pages)
|
288b |
On Wednesday 24th August 2005 Secretary resigned
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th August 2005 Director resigned
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2005
|
incorporation |
Free Download
(9 pages)
|
288b |
On Wednesday 24th August 2005 Secretary resigned
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 24th August 2005 Director resigned
filed on: 24th, August 2005
|
officers |
Free Download
(1 page)
|