AD01 |
Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Thursday 1st October 2020
filed on: 1st, October 2020
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071147330002, created on Thursday 6th December 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AD01 |
Registered office address changed from C/O Intouch Accounting Bristol and West House Post Office Road Bournemouth BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on Wednesday 12th November 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st November 2014 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071147330001, created on Wednesday 8th October 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 25th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 25th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 18th January 2013 from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th January 2013 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st December 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 19th November 2010 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 31st December 2010 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from Unit 3 60 York Rd Tunbridge Wells TN1 1JY England
filed on: 24th, May 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2011
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed jvm contract services LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nuspec LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 9th September 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed may diecasting LTDcertificate issued on 06/03/10
filed on: 6th, March 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 25th February 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, March 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, December 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|