(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/11/23 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/08/23. New Address: 2 Veridion Way Veridion Park Erith Kent DA18 4AL. Previous address: 105a Welling High Street Welling Kent DA16 1TY
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/24 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 2015/01/01 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/24 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/24 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|
(TM01) 2014/01/29 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/01/29 - the day secretary's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 28th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/10/24 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/24 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2011/10/24 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2011/10/24
filed on: 2nd, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/10/11.
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, September 2011
| change of name
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/09/16.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/09/16.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed apex 2000 LIMITEDcertificate issued on 16/09/11
filed on: 16th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011/09/12
filed on: 12th, September 2011
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/10/24 with full list of members
filed on: 8th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2010/01/21 secretary's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/01/21 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/24 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 26th, May 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/10/2008 from 105A welling high street welling kent DA16 1TY
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/29 with shareholders record
filed on: 29th, October 2008
| annual return
|
Free Download
(10 pages)
|
(287) Registered office changed on 23/09/2008 from c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX united kingdom
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/2008 from 25 hill road, theydon bois epping essex CM16 7LX
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/08/20 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/20 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/07 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/07 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/07/23 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/23 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/07/23 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2007/07/23 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|