GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 12th Apr 2013. Old Address: Suite 2- 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG
filed on: 12th, April 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th May 2011. Old Address: Unit 4 Bowman Trading Estate Westmoreland Road London NW9 9RL
filed on: 25th, May 2011
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 15th, February 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2009 with full list of members
filed on: 9th, November 2009
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2009: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 15th Jan 2009 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 15th, July 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 25th, March 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 16th Nov 2006 with shareholders record
filed on: 16th, November 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 1st, March 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 28th Dec 2005 with shareholders record
filed on: 28th, December 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2004
filed on: 3rd, March 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return up to Mon, 29th Nov 2004 with shareholders record
filed on: 29th, November 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2003
filed on: 17th, February 2004
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Sat, 6th Dec 2003 with shareholders record
filed on: 6th, December 2003
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 25th Apr 2003 with shareholders record
filed on: 25th, April 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2002
filed on: 14th, April 2003
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 16th Apr 2002 with shareholders record
filed on: 16th, April 2002
|
annual return |
Free Download
(7 pages)
|
363(288) |
Tue, 16th Apr 2002 Annual return (Director's particulars changed)
|
annual return |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2001
filed on: 27th, October 2001
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2001
|
gazette |
Free Download
(1 page)
|
363s |
Annual return up to Fri, 27th Apr 2001 with shareholders record
filed on: 27th, April 2001
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/00 to 30/04/01
filed on: 27th, April 2001
|
accounts |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2001
|
gazette |
Free Download
(1 page)
|
288a |
On Wed, 26th Jul 2000 New director appointed
filed on: 26th, July 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/00 from: fulton house fulton road wembley middlesex HA9 0TF
filed on: 5th, July 2000
|
address |
Free Download
(1 page)
|
288a |
On Thu, 16th Mar 2000 New director appointed
filed on: 16th, March 2000
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, February 2000
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 02/02/00 from: fulton house fulton road wembley middlesex HA9 0TF
filed on: 2nd, February 2000
|
address |
Free Download
(1 page)
|
288a |
On Wed, 2nd Feb 2000 New director appointed
filed on: 2nd, February 2000
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 2nd Feb 2000 New secretary appointed
filed on: 2nd, February 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
filed on: 4th, November 1999
|
address |
Free Download
(1 page)
|
288b |
On Thu, 4th Nov 1999 Secretary resigned
filed on: 4th, November 1999
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 4th Nov 1999 Director resigned
filed on: 4th, November 1999
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 1999
|
incorporation |
Free Download
(16 pages)
|