GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Aug 2019 from Thu, 28th Feb 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 84 Lodge Road Partnership House Southampton SO14 6RG England on Mon, 26th Sep 2016 to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Cowdown Business Park, Micheldever, Winchester Hampshire SO21 3DN on Fri, 23rd Sep 2016 to 84 Lodge Road Partnership House Southampton SO14 6RG
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 17th Feb 2014 secretary's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 1st Feb 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed infotec design LTDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed infotec design LTDcertificate issued on 17/09/07
filed on: 17th, September 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New secretary appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Mar 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 16th Feb 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 19th Feb 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 19th Feb 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(9 pages)
|