GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, September 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 3rd, February 2017
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 1, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Creative Film & Ict / Multimedia Training Centre 9 Denton Road Stevenage Hertfordshire SG1 1SX. Change occurred on October 10, 2014. Company's previous address: , Red Sky House Fairclough Hall, Halls Green, Weston, Hertfordshire, SG4 7DP.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 8th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
CH03 |
On January 31, 2013 secretary's details were changed
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: , Business & Technology Centre Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England
filed on: 24th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On October 1, 2011 secretary's details were changed
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 8th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 3rd, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 2nd, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 2, 2010. Old Address: , Business & Technolgy Centre Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX
filed on: 2nd, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 1, 2010. Old Address: , 9 Denton Road, Stevenage, Hertfordshire, SG1 1SX
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
363a |
Period up to July 31, 2009 - Annual return with full member list
filed on: 31st, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 15th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to June 6, 2008 - Annual return with full member list
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 22nd, April 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 5th, April 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to June 7, 2006 - Annual return with full member list
filed on: 7th, June 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 4th, April 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to June 8, 2005 - Annual return with full member list
filed on: 8th, June 2005
|
annual return |
Free Download
(2 pages)
|
363(353) |
Location of register of members address changed
|
annual return |
|
288a |
On June 6, 2005 New secretary appointed
filed on: 6th, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
288a |
On June 7, 2004 New director appointed
filed on: 7th, June 2004
|
officers |
Free Download
(2 pages)
|
288a |
On June 7, 2004 New secretary appointed
filed on: 7th, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On May 21, 2004 Secretary resigned
filed on: 21st, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On May 21, 2004 Director resigned
filed on: 21st, May 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/04 from: suite 18, folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH
filed on: 21st, May 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/04 from: suite 18, folkestone ent ctr, shearway bus pk, shearway road, folkestone, kent CT19 4RH
filed on: 21st, May 2004
|
address |
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2004
|
incorporation |
Free Download
(12 pages)
|