GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/11/15
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/06
capital
|
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/06/01 secretary's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 31st, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 31st, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/28
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/28
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed l r nisa local LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/17
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/28
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 24th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/28
filed on: 20th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/11 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2009
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 28th, July 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 4th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/09/03 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 28th, June 2007
| incorporation
|
Free Download
(6 pages)
|