(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 7th, August 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Nov 2022: 5320.00 GBP
filed on: 31st, July 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 21st Mar 2021. New Address: 70 Thorneywood Mount Nottingham NG3 2PZ. Previous address: 38 Lucknow Drive Nottingham Notts NG3 5EU
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 70 Thorneywood Mount Nottingham NG3 2PZ.
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Nov 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 10th Nov 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 20th Nov 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 19th Oct 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Oct 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Oct 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 29th Dec 2010 new director was appointed.
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 30th Nov 2009: 2.00 GBP
filed on: 27th, December 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 25th Nov 2009. Old Address: 113 St. Albans Avenue Chiswick London W4 5JS
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Nov 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 23rd Oct 2009 with full list of members
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 31/07/2009 from kings house business centre kings house home park estate station road kings langley hertfordshire WD4 8DH
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/2009 from 42 stafford street derby derbyshire DE1 1JL
filed on: 13th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 2nd Feb 2009 Appointment terminated secretary
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 8th Dec 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Mon, 5th Nov 2007 New secretary appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 5th Nov 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 5th Nov 2007 New secretary appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 23rd Oct 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Mon, 5th Nov 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 5th Nov 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 5th Nov 2007 New director appointed
filed on: 5th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/11/07 from: 20 station road radyr cardiff CF15 8AA
filed on: 5th, November 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Tue, 23rd Oct 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, November 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2007
| incorporation
|
Free Download
(14 pages)
|