GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
550047.00 GBP is the capital in company's statement on Thursday 21st March 2019
filed on: 29th, March 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
490047.00 GBP is the capital in company's statement on Wednesday 25th July 2018
filed on: 12th, October 2018
| capital
|
Free Download
(8 pages)
|
SH01 |
450047.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 12th, October 2018
| capital
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 5th February 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
390047.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 5th, March 2018
| capital
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 23rd April 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 19th January 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th December 2017.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th November 2017.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 4th October 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 11th August 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
280047.00 GBP is the capital in company's statement on Saturday 23rd July 2016
filed on: 23rd, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, June 2017
| resolution
|
Free Download
(45 pages)
|
CH01 |
On Thursday 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 17th October 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, September 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 1st, September 2016
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th July 2016.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE England to Ransom Hall South Southwell Road West Rainworth Mansfield NG21 0HJ on Friday 19th August 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England to Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on Thursday 26th May 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2016
| incorporation
|
Free Download
(39 pages)
|
SH01 |
47.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|