GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 29th July 2022.
filed on: 24th, October 2022
| officers
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 29th July 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th July 2022.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Abbey Road West Bridgford Nottingham NG2 5NG. Change occurred on Tuesday 18th October 2022. Company's previous address: White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU England.
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th June 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th July 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address White Rose House 5 Walnut Grove Cotgrave Nottingham NG12 3AU. Change occurred on Monday 30th November 2015. Company's previous address: Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS.
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th May 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd April 2013.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 19th June 2012 from 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1ND England
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th May 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2012, originally was Thursday 31st May 2012.
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2011
| incorporation
|
Free Download
(7 pages)
|