GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, November 2019
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 270 College Street Long Eaton Nottingham NG10 4GW on Fri, 24th May 2019 to 143 Tamworth Road Long Eaton Nottingham NG10 1BY
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 26th May 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 10th May 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(44 pages)
|