GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, November 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, January 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on April 19, 2018
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2017
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 13 Hornbeam Square South Harrogate HG2 8NB.
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates December 19, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 19, 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(9 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2014 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 19, 2013 with full list of members
filed on: 20th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 20, 2013: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on April 22, 2013. Old Address: 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom
filed on: 22nd, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 19, 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 26th, September 2011
|
accounts |
Free Download
(11 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 10, 2011 secretary's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On May 10, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2011. Old Address: Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ
filed on: 10th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 19, 2010 with full list of members
filed on: 11th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 29th, September 2010
|
accounts |
Free Download
(11 pages)
|
CH01 |
On February 26, 2010 director's details were changed
filed on: 26th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 2nd, February 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 19, 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On April 21, 2009 Director and secretary appointed
filed on: 21st, April 2009
|
officers |
Free Download
(3 pages)
|
288b |
On April 21, 2009 Appointment terminated secretary
filed on: 21st, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/04/2009 from galveston grove stoke-on-trent staffordshire ST4 3PE
filed on: 21st, April 2009
|
address |
Free Download
(1 page)
|
288a |
On March 20, 2008 Director appointed
filed on: 20th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On March 12, 2008 Appointment terminated director
filed on: 12th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 12, 2008 Appointment terminated secretary
filed on: 12th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 25, 2008 Secretary appointed
filed on: 25th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from one eleven, edmund street birmingham west midlands B3 2HJ
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On February 25, 2008 Director appointed
filed on: 25th, February 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
|
incorporation |
Free Download
(15 pages)
|