GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2014
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 29, 2013
filed on: 29th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 13, 2013. Old Address: 4 Oxford Street Nottingham Notts NG1 5BH
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2012, no shareholders list
filed on: 5th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2011, no shareholders list
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, August 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On August 24, 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 24, 2011
filed on: 24th, August 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2010, no shareholders list
filed on: 28th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2009, no shareholders list
filed on: 14th, December 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to March 2, 2009
filed on: 2nd, March 2009
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 03/02/2009 from 6 oxford street nottingham notts NG1 5BH
filed on: 3rd, February 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 8th, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to June 11, 2008
filed on: 11th, June 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 26th, November 2007
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2007
|
gazette |
Free Download
(1 page)
|
363a |
Annual return made up to February 8, 2007
filed on: 8th, February 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/06 from: 6 oxford street nottingham nottinghamshire NG1 5BH
filed on: 18th, July 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to June 23, 2006
filed on: 23rd, June 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/05/06 from: 84 friar lane nottingham NG1 6ED
filed on: 26th, May 2006
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, May 2006
|
gazette |
Free Download
(1 page)
|
288a |
On January 28, 2005 New director appointed
filed on: 28th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 21, 2004 Director resigned
filed on: 21st, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On December 21, 2004 New secretary appointed
filed on: 21st, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On December 21, 2004 New director appointed
filed on: 21st, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On December 21, 2004 Secretary resigned
filed on: 21st, December 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2004
|
incorporation |
Free Download
(11 pages)
|