GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 24th January 2013
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 2nd November 2011 from 17 Hinckley Bus Pk Brindley Rd Dodwells Bridge Ind Est Hinckley Leicestershire LE10 3BY
filed on: 2nd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 17th, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 17th, February 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 4th January 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Monday 8th February 2010 secretary's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to Saturday 31st January 2009
filed on: 23rd, July 2009
|
accounts |
Free Download
(1 page)
|
AA |
Accounts made up to Thursday 31st January 2008
filed on: 23rd, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 2nd July 2009
filed on: 2nd, July 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/04/2009 from 4B taragon business centre 13 coventry road burbage, hinckley leicestershire LE10 2HL
filed on: 8th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 9th January 2008
filed on: 9th, January 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Friday 7th September 2007 New director appointed
filed on: 7th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 7th September 2007 New director appointed
filed on: 7th, September 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Monday 23rd July 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, August 2007
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 8 shares on Monday 23rd July 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, August 2007
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 24th, July 2007
|
address |
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd July 2007 Director resigned
filed on: 23rd, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2007
|
incorporation |
Free Download
(13 pages)
|