DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 14th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 19th Feb 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
288a |
On Thu, 9th Apr 2009 Secretary appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Apr 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Feb 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(7 pages)
|
288a |
On Fri, 31st Oct 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 21st Oct 2008 Secretary appointed
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mrs R.K. dhillon LIMITEDcertificate issued on 03/09/08
filed on: 3rd, September 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/2008 from 92 high street smethwick west midlands B66 1AQ
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed indexis handlings LIMITEDcertificate issued on 14/08/08
filed on: 13th, August 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2008 from 92 high street smethwick west midlands B66 1AQ
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2008 from 72 vyse street hockley birmingham B18 6EX united kingdom
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from the bristol office,2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 18th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/07 from: birchfield farm birchfield road great barford MK44 3HQ
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/07 from: birchfield farm birchfield road great barford MK44 3HQ
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|