GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 22nd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st January 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 13th March 2015
filed on: 13th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 13th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th December 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 9th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 19th, February 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 19th February 2012
filed on: 19th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2010
filed on: 27th, April 2011
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2011: 2.00 GBP
filed on: 23rd, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th March 2011
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2009
filed on: 8th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 25th, October 2009
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th June 2009 with complete member list
filed on: 17th, June 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 11th, September 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 29th, April 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 13th February 2008 with complete member list
filed on: 13th, February 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 13th February 2008 with complete member list
filed on: 13th, February 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On 5th January 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/01/07 from: c/o m ahmad & co. 483 christchurch road bournemouth dorset BH1 4AD
filed on: 5th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On 5th January 2007 New director appointed
filed on: 5th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 5th January 2007 New secretary appointed;new director appointed
filed on: 5th, January 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/01/07 from: c/o m ahmad & co. 483 christchurch road bournemouth dorset BH1 4AD
filed on: 5th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On 5th January 2007 New director appointed
filed on: 5th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 20th November 2006 Secretary resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th November 2006 Director resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th November 2006 Director resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th November 2006 Secretary resigned
filed on: 20th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2006
|
incorporation |
Free Download
(12 pages)
|