AC92 |
Restoration by order of the court
filed on: 14th, December 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st July 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 28th December 2013 from 28th June 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th June 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st April 2012: 100.00 GBP
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2nd May 2012, company appointed a new person to the position of a secretary
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th March 2011
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2011
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 Hobbs Cross Farm Theydon Garnon Epping Essex CM16 7NY on 6th January 2011
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG United Kingdom on 8th June 2010
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(20 pages)
|