GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-08
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-27: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-04-30
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-08
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-02: 100.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-02
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-02
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Normanton Grange Old Melton Road Normanton-on-the-Wolds Nottingham NG12 5NN. Change occurred on 2015-01-06. Company's previous address: 2 Wilford Business Park Ruddington Lane Nottingham Nottinghamshire NG11 7EP.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 22nd, July 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-08
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-08
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 15th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-08
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-01
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 2012-04-02
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 2nd, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 84 Burnside Grove Tollerton Nottingham Nottinghamshire NG12 4EB on 2011-04-26
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 2011-04-26
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-08
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-26 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Poynt 45 Wollaton Street Nottingham Notts NG1 5FW United Kingdom on 2010-07-28
filed on: 28th, July 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tillcomm LTDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-07-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-05-17
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-17
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-17
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-04-20
filed on: 20th, April 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(23 pages)
|