CS01 |
Confirmation statement with no updates 15th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071047580001, created on 8th February 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 16th April 2019 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Eltham Road West Bridgford Nottingham NG2 5JN England on 20th March 2019 to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 14th May 2018 to 46 Eltham Road West Bridgford Nottingham NG2 5JN
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2015
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 12th July 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th July 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th July 2013 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th June 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2013
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd May 2014: 3.00 GBP
capital
|
|
CH03 |
On 12th July 2013 secretary's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th July 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2012
filed on: 2nd, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O the Forum the Cornerhouse Burton St Nottingham NG1 4AA United Kingdom on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eq Night Club the Cornhouse Burton Street Nottingham Notts NG1 4AA on 28th December 2011
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2010
filed on: 2nd, April 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 1st January 2011 secretary's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 216 Ransom Road Nottingham Notts NG3 5HN England on 25th June 2010
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st March 2011
filed on: 17th, March 2010
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|