GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th November 2017.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2017
filed on: 15th, November 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th August 2016
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 New Farm Buildings Drift Road Maidenhead Berkshire SL6 3st to Lismore House 28B Wilton Road Reading RG30 2SS on Friday 15th September 2017
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th September 2017.
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th September 2017
filed on: 14th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Simpson Avenue Higham Ferrers Rushden Northamptonshire NN10 8JH England to 5 New Farm Buildings Drift Road Maidenhead Berkshire SL6 3st on Wednesday 30th August 2017
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 20 Simpson Avenue Higham Ferrers Rushden Northamptonshire NN10 8JH on Thursday 8th October 2015
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 20 Simpson Avenue Higham Ferrers Rushden Northamptonshire NN10 8JH on Monday 15th September 2014
filed on: 15th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2013
|
incorporation |
|