CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Dec 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 15th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, June 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
|
gazette |
Free Download
(1 page)
|
CH03 |
On Sun, 1st Nov 2015 secretary's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2016. New Address: Practicalwholesale Ltd 8 Paddocks Way Chertsey Surrey KT16 8HP. Previous address: Unit 6 Building 44 Longcross Studios Chobham Lane Chertsey Surrey KT16 0EE
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Feb 2016. New Address: Practicalwholesale Ltd 8 Paddocks Way Chertsey Surrey KT16 8HP. Previous address: 8 Paddocks Way Paddocks Way Chertsey Surrey KT16 8HP England
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 18th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 19th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 19th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 25th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 3rd, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2009
filed on: 24th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 15th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 15th Dec 2009 director's details were changed
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 22nd, October 2009
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/01/2009 from unit 6 building 44 longcross studios chobham lane chertsey surrey KT160EE uk
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from 8 paddocks way chertsey surrey KT16 8HP
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Dec 2007 New secretary appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 6th Dec 2007 New director appointed
filed on: 6th, December 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 6th Dec 2007 Director resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 6th Dec 2007 Secretary resigned
filed on: 6th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
|
incorporation |
Free Download
(16 pages)
|