GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2024
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 8th February 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 22nd October 2022
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd October 2022 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
2nd June 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 17th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
17th December 2019 - the day secretary's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th September 2019
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th August 2019. New Address: The Old Joinery Mill 2 Nuthall Road Bobbers Mill Nottingham NG8 5AZ. Previous address: 470 Alfreton Road Bobbers Mill Nottingham Notts NG7 5NL
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st July 2018: 120.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2015 director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2015 to 30th September 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 100.00 GBP
capital
|
|
CH01 |
On 29th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(27 pages)
|