CS01 |
Confirmation statement with updates 1st October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th June 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th August 2020
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 12th, November 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD United Kingdom on 4th January 2016 to Cherry Trees Radcliffe Road Gamston Nottingham NG2 6NR
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 4.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 8th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 26th November 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th November 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodstock 9 Rannerdale Close Gamston Nottingham NG2 6QX on 24th November 2014 to C/O C/O Dawes & Sutton 4 Springfield House Millicent Road West Bridgford Nottingham NG2 7LD
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 5th November 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2014
filed on: 4th, October 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2013
| incorporation
|
|