GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-05
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-05
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, November 2018
| accounts
|
Free Download
|
AD01 |
Registered office address changed from C/O Mr L Bradd 7 Musters Crescent West Bridgford Nottingham NG2 7DS to 7 Dodgewell Close Blackwell Alfreton DE55 5BH on 2018-07-31
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-05
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-07-13
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-07-31 to 2017-12-31
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-05
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 4th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-05
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 13th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Poulter Blackwell Ltd 34 High Street South Normanton Alfreton Derbyshire DE55 2BP to C/O Mr L Bradd 7 Musters Crescent West Bridgford Nottingham NG2 7DS on 2015-09-23
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-05, no shareholders list
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2015-01-06
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-25
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-25
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-05, no shareholders list
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-24
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2013-11-26 - new secretary appointed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-17
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|