GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
|
AD01 |
Change of registered address from 29 High Street Rayleigh Essex SS6 7EW England on Fri, 14th Apr 2023 to 3 Runwell Gardens Runwell Gardens Runwell Wickford SS11 7DW
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2022
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Sep 2022
filed on: 10th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 10th, September 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AP03 |
On Mon, 14th Mar 2022, company appointed a new person to the position of a secretary
filed on: 27th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Oct 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 11th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Jun 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ England on Wed, 24th Jun 2020 to 29 High Street Rayleigh Essex SS6 7EW
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Jun 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF on Sun, 17th Nov 2019 to 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cowboy tina LTDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Oct 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ on Tue, 28th Oct 2014 to 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Apr 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Apr 2013 new director was appointed.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Feb 2013. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Aug 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Aug 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|