GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
|
AD01 |
Address change date: 23rd December 2020. New Address: 126 New Walk Leicester LE1 7JA. Previous address: Rossington Business Park West Carr Road Retford DN22 7SW England
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 3rd June 2019. New Address: Rossington Business Park West Carr Road Retford DN22 7SW. Previous address: 5 Amelia Court Amelia Court Retford DN22 7HJ England
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2018
filed on: 7th, August 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2018
| change of name
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: 5 Amelia Court Amelia Court Retford DN22 7HJ. Previous address: 78 Carolgate Carolgate Retford Nottinghamshire DN22 6EF United Kingdom
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
1st June 2016 - the day secretary's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
1st June 2016 - the day secretary's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|