DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 149 Clareville Road Orpington BR5 1RS. Change occurred on 2023-05-16. Company's previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 3rd, January 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 4th, May 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on 2020-10-07. Company's previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY. Change occurred on 2020-01-14. Company's previous address: 19-21 19-21 Crawford Street London W1H 1PJ England.
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 149 Clareville Road Orpington BR5 1RS. Change occurred on 2019-03-28. Company's previous address: Suite 702 19-21 Crawford Street London W1H 1PJ.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19-21 19-21 Crawford Street London W1H 1PJ. Change occurred on 2019-03-28. Company's previous address: 149 Clareville Road Orpington BR5 1RS England.
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 25th, January 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-12-08 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-12: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-30
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-30
filed on: 19th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-30
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-30
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 702 19-21 Crawford Street London W1H 1PJ on 2010-11-25
filed on: 25th, November 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010-11-24 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 7 Bradmore Court 2 Enstone Road Enfield Middlesex EN3 7WJ on 2010-11-24
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 19th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-30
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-08 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-12-01 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-06-04 Appointment terminated secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 30th, May 2008
| resolution
|
|
AA |
Total exemption full accounts data made up to 2007-11-30
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2007-11-30 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-11-30 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2006
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, December 2006
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed gentoo it LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gentoo it LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2006
| incorporation
|
Free Download
(13 pages)
|