AA |
Dormant company accounts made up to January 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 24, 2022
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 18, 2022
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 24, 2022
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2015
| capital
|
Free Download
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from St Hugh's 23 Newport Lincoln LN1 3DN to 81 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6EN on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2014
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 21, 2014. Old Address: St. Hughes 23 Newport Lincoln LN1 3DN United Kingdom
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(20 pages)
|