AC92 |
Restoration by order of the court
filed on: 5th, May 2023
|
restoration |
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, April 2016
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2016
|
dissolution |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2015
|
dissolution |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 24th Sep 2015 - the day director's appointment was terminated
filed on: 25th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 25th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2015. New Address: Bewell House Bewell Street Hereford HR4 0BA. Previous address: , 38 Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Fri, 22nd Aug 2014 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Jun 2013 director's details were changed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 13th Jun 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 28th May 2013 - the day secretary's appointment was terminated
filed on: 28th, May 2013
|
officers |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 15th, January 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, January 2013
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 3rd Dec 2012 - the day director's appointment was terminated
filed on: 3rd, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 3rd Dec 2012 - the day director's appointment was terminated
filed on: 3rd, December 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 30th Nov 2012
filed on: 30th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 13th Jun 2012 - the day director's appointment was terminated
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Mar 2012 new director was appointed.
filed on: 20th, March 2012
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2012 to Sat, 31st Mar 2012
filed on: 12th, March 2012
|
accounts |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 2nd, December 2011
|
annual return |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 30th Aug 2011 - the day director's appointment was terminated
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, June 2011
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On Thu, 16th Jun 2011 director's details were changed
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Nov 2010 with full list of members
filed on: 15th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2010
|
mortgage |
Free Download
(10 pages)
|
AP01 |
On Thu, 4th Feb 2010 new director was appointed.
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 4th Feb 2010 - the day director's appointment was terminated
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Feb 2010 new director was appointed.
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 3rd Feb 2010 new director was appointed.
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Feb 2010. Old Address: , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, England
filed on: 3rd, February 2010
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Feb 2010 - the day director's appointment was terminated
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 3rd Feb 2010 - the day director's appointment was terminated
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2009
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|