GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2012
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 31, 2012. Old Address: 27a St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BA England
filed on: 31st, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 25, 2012
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: C/O Zoe Rigden 1 York Road Upavon Pewsey Wiltshire SN9 6BQ England
filed on: 25th, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: C/O Ff1 Limited 10 Walker Avenue Scartho Grimsby North East Lincolnshire DN33 2LJ United Kingdom
filed on: 23rd, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 20, 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 3, 2011 with full list of members
filed on: 30th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 3, 2010 with full list of members
filed on: 28th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, September 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 1, 2010. Old Address: 67 Blackwell Road Worthy Down Winchester Hampshire SO21 2QX
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2010
filed on: 14th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On January 27, 2010 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 3, 2009 with full list of members
filed on: 28th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2010
filed on: 28th, January 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On January 28, 2010 new director was appointed.
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 28, 2010
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2010
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 22, 2010. Old Address: 15 Hambledon Close Winchester Hampshire SO22 6LQ United Kingdom
filed on: 22nd, January 2010
|
address |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, December 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, December 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2008
|
incorporation |
Free Download
(14 pages)
|