GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
28th March 2014 - the day director's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed onedotplus LTDcertificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th March 2012
change of name
|
|
TM02 |
12th March 2012 - the day secretary's appointment was terminated
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from the Mill 27-29 Millstone Lane Leicester LE1 5JN United Kingdom on 21st May 2010
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 1st May 2010 secretary's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2nd April 2010 - the day director's appointment was terminated
filed on: 2nd, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 2nd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 2nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(14 pages)
|