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)
|