TM02 |
Secretary's appointment terminated on 27th February 2015
filed on: 3rd, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3rd March 2015 to 11 Endicott Bend Coventry CV4 9TN
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 3rd, November 2014
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 24th February 2011
filed on: 24th, February 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On 9th February 2011 director's details were changed
filed on: 24th, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd February 2010
filed on: 24th, February 2011
|
annual return |
Free Download
(14 pages)
|
AP04 |
On 24th February 2011, company appointed a new person to the position of a secretary
filed on: 24th, February 2011
|
officers |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 26th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 14th May 2009 with complete member list
filed on: 14th, May 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 28th January 2009 Appointment terminated secretary
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/10/2008 from 3RD floor 17 tavistock street london WC2E 7PA
filed on: 23rd, October 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 1st April 2008 with complete member list
filed on: 1st, April 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On 13th November 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 13th November 2007 New secretary appointed
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: flat 11 25 watkin road leicester LE2 7AG
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
288b |
On 6th November 2007 Secretary resigned
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 6th November 2007 Secretary resigned
filed on: 6th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/07 from: flat 11 25 watkin road leicester LE2 7AG
filed on: 6th, November 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 8th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 8th, October 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 23rd February 2007 Secretary resigned
filed on: 23rd, February 2007
|
officers |
Free Download
(1 page)
|