AC92 |
Restoration by order of the court
filed on: 6th, March 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 13th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 2, 2012
filed on: 2nd, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 27, 2012 new director was appointed.
filed on: 27th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 1, 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 29, 2011. Old Address: C/O C/O Ajay Business Centres Ltd 497 Sunleigh Road Continental House Wembley Middlesex HA0 4LY United Kingdom
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 10, 2011. Old Address: Unit 6, Abbey Mills Ross Walk Leicester LE4 5HH England
filed on: 10th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2010 with full list of members
filed on: 11th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 31, 2009 to January 31, 2010
filed on: 18th, August 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: 10 Bamford Avenue Wembley Middlesex HA0 1NB
filed on: 25th, May 2010
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 25, 2010
filed on: 25th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 1, 2009 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
288b |
On October 1, 2009 Appointment terminated director and secretary
filed on: 1st, October 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 27, 2009 Director and secretary appointed
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
88(2) |
Alloted 999 shares from May 21, 2009 to May 22, 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 27th, May 2009
|
capital |
Free Download
(2 pages)
|
288a |
On December 28, 2008 Secretary appointed
filed on: 28th, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/2008 from 10 bamford avenue wembley middlesex HA0 1NB united kingdom
filed on: 28th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On December 28, 2008 Director appointed
filed on: 28th, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from the studio st nicholas close elstree herts WD6 3EW
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
288b |
On December 22, 2008 Appointment terminated director
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On December 22, 2008 Appointment terminated secretary
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2008
|
incorporation |
Free Download
(16 pages)
|