GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 15th July 2016
filed on: 15th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 27th, August 2014
| mortgage
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rigor homes LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th August 2014
filed on: 19th, August 2014
| resolution
|
|
AR01 |
Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 9th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 19th January 2012 from Kenilworth, Hambledon Road Denmead Hants P07 6NU
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 5th, November 2010
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th April 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 6th May 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 2nd May 2008
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, December 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, December 2007
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed basement world uk LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 6th September 2007
filed on: 6th, September 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2006
filed on: 15th, February 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 26th April 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th October 2005 New secretary appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th October 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th October 2005 New director appointed
filed on: 26th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 11th April 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 11th April 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2005
| incorporation
|
Free Download
(9 pages)
|