(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Parkside Avenue Long Eaton Nottingham NG10 4AJ to 37 Sheriffs Lea Toton Nottingham NG9 6LJ on July 11, 2015
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On February 1, 2014 secretary's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 2, 2014. Old Address: 61 Chetwynd Road Toton Beeston Nottingham Notts NG9 6FW
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to June 17, 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 17, 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pm java development LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pm java development LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on April 1, 2007. Value of each share 1 £, total number of shares: 201.
filed on: 6th, August 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on April 1, 2007. Value of each share 1 £, total number of shares: 201.
filed on: 6th, August 2007
| capital
|
Free Download
(1 page)
|
(288a) On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 3, 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/05/07 from: 112 morden road london SW19 3BP
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/05/07 from: 112 morden road london SW19 3BP
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 2, 2007. Value of each share 1 £, total number of shares: 199.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 2, 2007. Value of each share 1 £, total number of shares: 199.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|