(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 12th Mar 2022. New Address: Hine House 25 Regent Street Nottingham NG1 5BS. Previous address: Quantum House 3-5 College Street Nottingham NG1 5AQ England
filed on: 12th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: Quantum House 3-5 College Street Nottingham NG1 5AQ. Previous address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed gloucestershire trading LIMITEDcertificate issued on 21/03/13
filed on: 21st, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 30th Nov 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 8th Mar 2012. Old Address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: Letchford House, Headstone Lane Harrow Middlesex HA3 6PE
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Nov 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Thu, 25th Mar 2010 - the day secretary's appointment was terminated
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 25th Mar 2010 - the day director's appointment was terminated
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Nov 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2009 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 18th Nov 2009 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 5th Dec 2008 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 6th Aug 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 6th, August 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 6th, August 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 24th Jan 2007 with shareholders record
filed on: 24th, January 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 24th Jan 2007 with shareholders record
filed on: 24th, January 2007
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 1 shares on Fri, 18th Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 18th Nov 2005. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, January 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jan 2006 New secretary appointed;new director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jan 2006 New secretary appointed;new director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jan 2006 New director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 20th Jan 2006 New director appointed
filed on: 20th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 30th Nov 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(16 pages)
|