GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England on Thu, 6th Jan 2022 to Old Hall Main Street Kneesall Newark NG22 0AD
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT England on Tue, 5th Oct 2021 to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Jessop Close Newark Industrial Estate Newark NG24 2TT England on Wed, 28th Aug 2019 to 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2017
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Old Hall Main Street Kneesall Newark NG22 0AD England on Fri, 9th Mar 2018 to 13 Jessop Close Newark Industrial Estate Newark NG24 2TT
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Stanford House 19 Castle Gate Nottingham NG1 7AQ England on Wed, 18th Oct 2017 to Old Hall Main Street Kneesall Newark NG22 0AD
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 18th Oct 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Mar 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 15th, February 2017
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 17th Jan 2017 - 500.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Jan 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB on Wed, 9th Nov 2016 to Stanford House 19 Castle Gate Nottingham NG1 7AQ
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 9th Aug 2013. Old Address: Barnby House Barnby Gate Newark Nottinghamshire NG24 1PZ United Kingdom
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Nov 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed phruit holdings LIMITEDcertificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Oct 2011
filed on: 21st, October 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 17th Oct 2011
filed on: 17th, October 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 20th Sep 2011. Old Address: the Barn Huddlestones Wharf Newark Nottinghamshire NG24 4UL
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Nov 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 20th Sep 2010. Old Address: 10 Lombard Street Newark Nottinghamshire NG24 1XE United Kingdom
filed on: 20th, September 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Feb 2010: 1000.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Dec 2009
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2009
| incorporation
|
Free Download
(18 pages)
|