GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Redwoods 33 Wootton Green Lane Balsall Common Coventry CV7 7EZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on May 29, 2020
filed on: 29th, May 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 5, 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2016: 11750.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 11750.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2014: 11750.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on March 25, 2013
filed on: 25th, March 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 12, 2013. Old Address: Unit 1 Tilers Road Kiln Farm Milton Keynes MK11 3EH
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 26, 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2011 with full list of members
filed on: 4th, July 2011
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 16, 2011
filed on: 16th, June 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On June 16, 2011 - new secretary appointed
filed on: 16th, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2010 with full list of members
filed on: 6th, July 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 6th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, September 2009
|
accounts |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from tilers road kiln farm milton keynes MK11 3EH
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2009
filed on: 15th, July 2009
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of increasing authorised share capital
filed on: 5th, April 2009
|
resolution |
Free Download
(20 pages)
|
123 |
Gbp nc 10000/12500/03/09
filed on: 31st, March 2009
|
capital |
Free Download
(2 pages)
|
288a |
On February 20, 2009 Secretary appointed
filed on: 20th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 20, 2009 Appointment terminated secretary
filed on: 20th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On July 25, 2008 Director appointed
filed on: 25th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 25, 2008 Secretary appointed
filed on: 25th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/07/2008 from 33 wootton green lane coventry west midlands CV7 6EZ england
filed on: 25th, July 2008
|
address |
Free Download
(1 page)
|
288b |
On July 25, 2008 Appointment terminated secretary
filed on: 25th, July 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 25th, July 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed wb newco 27 LIMITEDcertificate issued on 24/07/08
filed on: 22nd, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2008
|
incorporation |
Free Download
(19 pages)
|