AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd June 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 5th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd June 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd June 2020
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd June 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Friday 9th June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd June 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 3rd, November 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 3rd June 2015 with full list of members
filed on: 14th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 20th, November 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
|
gazette |
|
AD01 |
Registered office address changed from , 43 Burton Lodge 15 Portinscale Road, London, SW15 2HT, England to 43 Burton Lodge 15 Portinscale Road London SW15 2HT on Monday 17th November 2014
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Unit 38 Westwood Park Trading Estate, Concord Road, London, W3 Oth to 43 Burton Lodge 15 Portinscale Road London SW15 2HT on Monday 17th November 2014
filed on: 17th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th November 2014
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, October 2014
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, January 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd June 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 3rd June 2012 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 3rd June 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd June 2010 with full list of members
filed on: 23rd, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 10th May 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 3rd June 2010 secretary's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 24th June 2009
filed on: 24th, June 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, April 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed proforma 8000 LIMITEDcertificate issued on 07/07/08
filed on: 4th, July 2008
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2008
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 13th, June 2008
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 13th, June 2008
|
resolution |
Free Download
(1 page)
|
288a |
On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/2008 from, 8 kings road, clifton, bristol, BS8 4AB, uk
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
88(2) |
Alloted 1 shares from Tuesday 10th June 2008 to Tuesday 10th June 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 10th, June 2008
|
capital |
Free Download
(1 page)
|
288a |
On Tuesday 10th June 2008 Secretary appointed
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/11/2009
filed on: 10th, June 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Tuesday 10th June 2008 Appointment terminated secretary
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2008
|
incorporation |
Free Download
(7 pages)
|