GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 1st, October 2012
|
change of name |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th May 2012. Old Address: Cooper Paul 18 Forest Road Loughton Essex IG10 1DX
filed on: 30th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2011
filed on: 20th, April 2012
|
annual return |
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, April 2012
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for the year ending on Tue, 31st Aug 2010
filed on: 4th, October 2010
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th May 2010
filed on: 28th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 27th May 2010 director's details were changed
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2010
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for the year ending on Mon, 31st Aug 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for the year ending on Sun, 31st Aug 2008
filed on: 20th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 21st Aug 2009 with complete member list
filed on: 21st, August 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 21st Aug 2009 Appointment terminated secretary
filed on: 21st, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 20th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 30th, July 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 3rd Jun 2008 with complete member list
filed on: 3rd, June 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 3rd, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 11th Feb 2008 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 15th Jan 2008 Secretary resigned
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 15th Jan 2008 New secretary appointed
filed on: 15th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 31st May 2007 with complete member list
filed on: 31st, May 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/04/07 from: 21 pepperslade, duxford, cambridge, cambrideshire CB2 4XT
filed on: 18th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/06 from: c/o bond partners LLP, the grange 100 high street, southgate, london N14 6TB
filed on: 28th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/06 from: office 7-8, 3 sewardstone road, waltham abbey, essex EN9 1NA
filed on: 15th, November 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2005
filed on: 17th, October 2006
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 27th Jun 2006 with complete member list
filed on: 27th, June 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 16/06/06 from: 6 highbridge street, waltham abbey, essex, EN9 1DG
filed on: 16th, June 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 88 shares on Fri, 31st Mar 2006. Value of each share 1 £, total number of shares: 89.
filed on: 7th, June 2006
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, October 2005
|
incorporation |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, October 2005
|
incorporation |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/05 to 31/08/05
filed on: 19th, September 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Wed, 14th Sep 2005 New director appointed
filed on: 14th, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/05 from: 21 pepperslade, duxford, cambridge, cambridgeshire, CB2 4XT
filed on: 30th, August 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 24th Aug 2005 with complete member list
filed on: 24th, August 2005
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed 1ST class tanning LIMITEDcertificate issued on 05/07/05
filed on: 5th, July 2005
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Wed, 29th Jun 2005 with complete member list
filed on: 29th, June 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2004
filed on: 29th, June 2005
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return drawn up to Wed, 9th Jun 2004 with complete member list
filed on: 9th, June 2004
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/04 to 31/10/04
filed on: 8th, February 2004
|
accounts |
Free Download
(1 page)
|
288a |
On Sun, 8th Jun 2003 New secretary appointed
filed on: 8th, June 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Sun, 8th Jun 2003 New director appointed
filed on: 8th, June 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 1st Jun 2003 Director resigned
filed on: 1st, June 2003
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 1st Jun 2003 Secretary resigned
filed on: 1st, June 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2003
|
incorporation |
Free Download
(15 pages)
|