GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th March 2022
filed on: 10th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 10th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, May 2021
|
accounts |
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, February 2019
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 High Street Tettenhall Wolverhampton West Midlands WV6 8QS England to The Resources Centre 59 Gedding Road Leicester LE5 5DU on Thursday 7th June 2018
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
|
gazette |
Free Download
|
CH01 |
On Monday 1st January 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Binley Road Coventry CV3 1HZ to 1-3 High Street Tettenhall Wolverhampton West Midlands WV6 8QS on Wednesday 3rd January 2018
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 15th February 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 15th February 2016
|
capital |
|
AP01 |
New director appointment on Monday 15th February 2016.
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2016
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd September 2015
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Helmet Row London EC1V 3QJ to 16 Binley Road Coventry CV3 1HZ on Thursday 3rd September 2015
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 30th April 2015 to Friday 31st July 2015
filed on: 19th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th October 2013.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 23rd July 2013 from 72 New Cavendish Street London W1G 8AU
filed on: 23rd, July 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 30th April 2012. Originally it was Saturday 31st December 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, August 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2010 to Friday 31st December 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 17th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 15th February 2011 from 1 Duchess Street London W1N 3DE
filed on: 15th, February 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th August 2010.
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2009
filed on: 29th, April 2010
|
capital |
Free Download
(4 pages)
|
AP03 |
On Thursday 29th April 2010 - new secretary appointed
filed on: 29th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th January 2010
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th January 2010 from 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 8th, January 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2009
|
incorporation |
Free Download
(21 pages)
|