CS01 |
Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2017
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Mon, 1st Jul 2013, company appointed a new person to the position of a secretary
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 499.50 GBP
|
capital |
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Jan 2013
filed on: 15th, January 2013
|
resolution |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 15th, January 2013
|
restoration |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2013
|
change of name |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, December 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2008
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: 43-45 portman square, london, W1H 6LY
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/09/07 from: 43-45 portman square, london, W1H 6LY
filed on: 13th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/05 from: menzies corporate restructuring, 17-19 foley street, london, W1W 6DW
filed on: 26th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/08/05 from: menzies corporate restructuring, 17-19 foley street, london, W1W 6DW
filed on: 26th, August 2005
|
address |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 1st, April 2005
|
insolvency |
Free Download
(2 pages)
|
405(1) |
Appointment of receiver/manager
filed on: 1st, April 2005
|
insolvency |
Free Download
(2 pages)
|
288a |
On Tue, 29th Mar 2005 New secretary appointed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 29th Mar 2005 New secretary appointed
filed on: 29th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 8th Mar 2005 Secretary resigned
filed on: 8th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 8th Mar 2005 Secretary resigned
filed on: 8th, March 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/05 from: bermuda house, crown square, first avenue, burton on trent DE14 2TB
filed on: 22nd, February 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/05 from: bermuda house, crown square, first avenue, burton on trent DE14 2TB
filed on: 22nd, February 2005
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Oct 2002
filed on: 16th, July 2004
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/10/03 to 05/04/03
filed on: 16th, July 2004
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Oct 2002
filed on: 16th, July 2004
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/10/03 to 05/04/03
filed on: 16th, July 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 6th Jul 2004 with complete member list
filed on: 6th, July 2004
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 06/07/04
|
annual return |
|
363s |
Annual return drawn up to Tue, 6th Jul 2004 with complete member list
filed on: 6th, July 2004
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 06/07/04
|
annual return |
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2003
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Wed, 25th Jun 2003 with complete member list
filed on: 25th, June 2003
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Wed, 25th Jun 2003 with complete member list
filed on: 25th, June 2003
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, April 2003
|
mortgage |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, April 2003
|
mortgage |
Free Download
(7 pages)
|
288b |
On Tue, 15th Apr 2003 Director resigned
filed on: 15th, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 15th Apr 2003 New secretary appointed
filed on: 15th, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 15th Apr 2003 Director resigned
filed on: 15th, April 2003
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 15th Apr 2003 Secretary resigned
filed on: 15th, April 2003
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 15th Apr 2003 New secretary appointed
filed on: 15th, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 15th Apr 2003 Secretary resigned
filed on: 15th, April 2003
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 1st Jul 2002 with complete member list
filed on: 1st, July 2002
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 1st Jul 2002 with complete member list
filed on: 1st, July 2002
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts made up to Wed, 31st Oct 2001
filed on: 16th, April 2002
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Wed, 31st Oct 2001
filed on: 16th, April 2002
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/01 to 31/10/01
filed on: 24th, January 2002
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/01 to 31/10/01
filed on: 24th, January 2002
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on Mon, 12th Jun 2000. Value of each share 0.5 £.
filed on: 6th, August 2001
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on Mon, 12th Jun 2000. Value of each share 0.5 £.
filed on: 6th, August 2001
|
capital |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Wed, 25th Jul 2001 with complete member list
filed on: 25th, July 2001
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Wed, 25th Jul 2001
|
annual return |
|
363s |
Annual return drawn up to Wed, 25th Jul 2001 with complete member list
filed on: 25th, July 2001
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Wed, 25th Jul 2001
|
annual return |
|
287 |
Registered office changed on 04/07/01 from: 45 aston drive, newhall, swadlincote, derbyshire DE11 0PD
filed on: 4th, July 2001
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/01 from: 45 aston drive, newhall, swadlincote, derbyshire DE11 0PD
filed on: 4th, July 2001
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 7th, October 2000
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, October 2000
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2000
|
incorporation |
Free Download
(17 pages)
|
288b |
On Mon, 12th Jun 2000 Secretary resigned
filed on: 12th, June 2000
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2000
|
incorporation |
Free Download
(17 pages)
|
288b |
On Mon, 12th Jun 2000 Secretary resigned
filed on: 12th, June 2000
|
officers |
Free Download
(1 page)
|