GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 091104300001 in full
filed on: 5th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091104300003 in full
filed on: 29th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091104300002 in full
filed on: 29th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091104300004, created on 2017-11-28
filed on: 28th, November 2017
|
mortgage |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091104300003, created on 2017-02-07
filed on: 9th, February 2017
|
mortgage |
Free Download
(52 pages)
|
MR01 |
Registration of charge 091104300002, created on 2017-02-07
filed on: 9th, February 2017
|
mortgage |
Free Download
(45 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 1st, December 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-07-25
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 5th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-09
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-07-31 to 2015-12-31
filed on: 14th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-01 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-30: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 2015-02-06
filed on: 6th, February 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 091104300001, created on 2014-11-12
filed on: 13th, November 2014
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|