AC92 |
Restoration by order of the court
filed on: 18th, April 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2009 from concept house brooke street cleckheaton west yorkshire BD19 3RY
filed on: 4th, September 2009
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, April 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2008 from 4 southport road chorley lancashire PR7 1LD
filed on: 29th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to August 6, 2007
filed on: 6th, August 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 6th, August 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to August 6, 2007
filed on: 6th, August 2007
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 4th, May 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 4th, May 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on December 11, 2006. Value of each share 1 £, total number of shares: 5001.
filed on: 15th, January 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on December 11, 2006. Value of each share 1 £, total number of shares: 5001.
filed on: 15th, January 2007
|
capital |
Free Download
(2 pages)
|
363a |
Annual return made up to July 11, 2006
filed on: 11th, July 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to July 11, 2006
filed on: 11th, July 2006
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 14th, February 2006
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 14th, February 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to June 20, 2005
filed on: 20th, June 2005
|
annual return |
Free Download
(1 page)
|
363s |
Annual return made up to June 20, 2005
filed on: 20th, June 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2004
filed on: 12th, November 2004
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2004
filed on: 12th, November 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to September 28, 2004
filed on: 28th, September 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to September 28, 2004
filed on: 28th, September 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2003
filed on: 16th, December 2003
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2003
filed on: 16th, December 2003
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to July 26, 2003
filed on: 26th, July 2003
|
annual return |
Free Download
(1 page)
|
363s |
Annual return made up to July 26, 2003
filed on: 26th, July 2003
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to July 26, 2003 (Director's particulars changed)
|
annual return |
|
395 |
Particulars of mortgage/charge
filed on: 28th, February 2003
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 28th, February 2003
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2002
filed on: 1st, November 2002
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2002
filed on: 1st, November 2002
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to July 23, 2002
filed on: 23rd, July 2002
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to July 23, 2002
filed on: 23rd, July 2002
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 4900 shares on December 17, 2001. Value of each share 1 £, total number of shares: 5000.
filed on: 7th, January 2002
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 4900 shares on December 17, 2001. Value of each share 1 £, total number of shares: 5000.
filed on: 7th, January 2002
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2001
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2001
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2001
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, September 2001
|
mortgage |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 20, 2001. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2001
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 20, 2001. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2001
|
capital |
Free Download
(2 pages)
|
288b |
On July 9, 2001 Secretary resigned
filed on: 9th, July 2001
|
officers |
Free Download
(1 page)
|
288b |
On July 9, 2001 Director resigned
filed on: 9th, July 2001
|
officers |
Free Download
(1 page)
|
288b |
On July 9, 2001 Secretary resigned
filed on: 9th, July 2001
|
officers |
Free Download
(1 page)
|
288b |
On July 9, 2001 Director resigned
filed on: 9th, July 2001
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
filed on: 7th, July 2001
|
address |
Free Download
(1 page)
|
288a |
On July 7, 2001 New director appointed
filed on: 7th, July 2001
|
officers |
Free Download
(2 pages)
|
288a |
On July 7, 2001 New director appointed
filed on: 7th, July 2001
|
officers |
Free Download
(1 page)
|
288a |
On July 7, 2001 New secretary appointed;new director appointed
filed on: 7th, July 2001
|
officers |
Free Download
(2 pages)
|
288a |
On July 7, 2001 New secretary appointed;new director appointed
filed on: 7th, July 2001
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
filed on: 7th, July 2001
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2001
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2001
|
incorporation |
Free Download
(31 pages)
|