GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/27
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/27
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/27
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2014
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/31
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 24th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 29th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 15th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 23rd, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2010/03/01
filed on: 19th, May 2010
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/03/26
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/05/10.
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/05/10 - the day director's appointment was terminated
filed on: 10th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, December 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 29th, October 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/05 with shareholders record
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/04/2009 from suite f 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB
filed on: 13th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2008 to 31/12/2007
filed on: 10th, December 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed startime international LTD.certificate issued on 11/09/08
filed on: 10th, September 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/05/08 with shareholders record
filed on: 8th, May 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/03/13 Appointment terminated director
filed on: 13th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/16 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/16 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/16 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/01/16 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(9 pages)
|