GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2019
|
resolution |
Free Download
(12 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 30th November 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 30th November 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st December 2017 to Saturday 31st March 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 21st, June 2018
|
resolution |
Free Download
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 11th, May 2018
|
accounts |
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: Friday 5th January 2018
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Fourth Avenue Centrum One Hundred Burton-on-Trent DE14 2WL England to 22 York Buildings John Adam Street London WC2N 6JU on Wednesday 6th December 2017
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
SH01 |
11774907.05 GBP is the capital in company's statement on Monday 20th June 2016
filed on: 30th, September 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, January 2017
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, December 2016
|
accounts |
Free Download
(37 pages)
|
AD01 |
Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum One Hundred Burton-on-Trent DE14 2WL on Monday 5th September 2016
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th January 2016
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 10th, November 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Sunday 23rd August 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
7953717.05 GBP is the capital in company's statement on Thursday 17th September 2015
|
capital |
|
AP03 |
On Monday 3rd November 2014 - new secretary appointed
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd November 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, November 2014
|
resolution |
|
AR01 |
Annual return made up to Saturday 23rd August 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
7953717.05 GBP is the capital in company's statement on Thursday 2nd October 2014
|
capital |
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, February 2014
|
resolution |
Free Download
(15 pages)
|
SH01 |
7953717.05 GBP is the capital in company's statement on Wednesday 22nd January 2014
filed on: 4th, February 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 28th, January 2014
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 23rd August 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
|
gazette |
Free Download
(1 page)
|
AP03 |
On Thursday 27th June 2013 - new secretary appointed
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 25th June 2013 - new secretary appointed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 24th June 2013
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th June 2013
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 16th January 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 16th January 2013 - new secretary appointed
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd August 2012 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Thursday 23rd August 2012 director's details were changed
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd August 2012 director's details were changed
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 30th, December 2011
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2011
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, September 2011
|
resolution |
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of removal of pre-emption rights
filed on: 20th, September 2011
|
resolution |
Free Download
(14 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 7th September 2011
filed on: 20th, September 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, August 2011
|
incorporation |
Free Download
(55 pages)
|