AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mr K Rhodes 41 Tansley Lane Hornsea North Humberside HU18 1TS. Change occurred on Thursday 12th May 2016. Company's previous address: Unauthorised to Trade from This Address 11 Church Road Great Bookham Surrey KT23 3PB England.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th August 2015
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unauthorised to Trade from This Address 11 Church Road Great Bookham Surrey KT23 3PB. Change occurred on Tuesday 25th August 2015. Company's previous address: 11 Church Road Greatbookham Surrey KT23 3PB.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th August 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th August 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to Sunday 5th August 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th August 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to Wednesday 5th August 2009
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 28/02/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 12th September 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/07 from: suite 11 keynes house, chester park, alfreton road derby derbyshire DE21 4AS
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/10/07 from: suite 11 keynes house, chester park, alfreton road derby derbyshire DE21 4AS
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 23rd October 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 23rd October 2007 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Friday 24th November 2006 - Annual return with full member list
filed on: 24th, November 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 24th November 2006 - Annual return with full member list
filed on: 24th, November 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 5th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 5th August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd November 2006 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd November 2006 New secretary appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 23rd November 2006 New director appointed
filed on: 23rd, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 30th August 2005 Director resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 30th August 2005 New director appointed
filed on: 30th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 30th August 2005 New director appointed
filed on: 30th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 30th August 2005 Director resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, August 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2005
| incorporation
|
Free Download
(17 pages)
|