AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 28th, February 2018
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Feb 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Feb 2017. New Address: South Collingham House the Green Collingham Newark Notts NG23 7LQ. Previous address: South Collingham House the Green Collingham Newark Nottinghamshire NG23 7LQ
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Jul 2016: 81.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 1st, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 81.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 29th, April 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 25th Jul 2012 director's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 25th Jul 2012 secretary's details were changed
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 81.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: Renkin Solomons and Co 247 Imperial Drive Rayners Lane Harrow HA2 7HE
filed on: 29th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, October 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2011 with full list of members
filed on: 8th, August 2011
|
annual return |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 28th Jun 2010 with full list of members
filed on: 22nd, October 2010
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 28th, June 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 18th Sep 2009 with shareholders record
filed on: 18th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 3rd, June 2009
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 16th, March 2009
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 4th Sep 2008 with shareholders record
filed on: 4th, September 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 25th Oct 2007 with shareholders record
filed on: 25th, October 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 9th, July 2007
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 27th Jul 2006 with shareholders record
filed on: 27th, July 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 27th Jul 2006 with shareholders record
filed on: 27th, July 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 30/06/06 from: 4 devereux place colchester essex CO4 5DT
filed on: 30th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/06 from: 4 devereux place colchester essex CO4 5DT
filed on: 30th, June 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 4th, May 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2005
filed on: 4th, May 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 20th Jan 2006 with shareholders record
filed on: 20th, January 2006
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 20/01/06
|
annual return |
|
363s |
Annual return up to Fri, 20th Jan 2006 with shareholders record
filed on: 20th, January 2006
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2004
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2004
|
incorporation |
Free Download
(13 pages)
|