CS01 |
Confirmation statement with no updates Monday 3rd January 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 30th April 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 21st March 2016
capital
|
|
AA |
Group of companies' accounts made up to Thursday 30th April 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th April 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th April 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Monday 30th April 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 4th November 2011 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th April 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 21st, January 2011
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th November 2010.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 30th April 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(13 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 30th April 2010
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, May 2010
| resolution
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 18th May 2010.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 18th May 2010) of a secretary
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th May 2010
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th May 2010.
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, May 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Thursday 3rd April 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd April 2008 Director and secretary appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 3rd April 2008 Director appointed
filed on: 3rd, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 31/03/2009 to 30/04/2009
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Thursday 3rd April 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd April 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shoo 381 LIMITEDcertificate issued on 29/03/08
filed on: 26th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2008
| incorporation
|
Free Download
(21 pages)
|