DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 23rd Sep 2022
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 23rd Sep 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 24th Sep 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 25th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 26th Sep 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 27th Sep 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 28th Sep 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st Jul 2018 to Sun, 30th Sep 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, April 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Apr 2018. New Address: 1 & 2 Northwest Business Park Servia Hill Leeds LS6 2QH. Previous address: 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
filed on: 13th, April 2018
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 26th Mar 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 17th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jul 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Dec 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jul 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed finecompany LIMITEDcertificate issued on 30/09/09
filed on: 30th, September 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/09/2009 from 134 percival rd enfield EN1 1QU uk
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Sep 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, September 2009
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, September 2009
| incorporation
|
Free Download
(1 page)
|
288b |
On Tue, 15th Sep 2009 Appointment terminated director
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th Sep 2009 Appointment terminated secretary
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2009
| incorporation
|
Free Download
(22 pages)
|