AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088317290008, created on Friday 25th March 2022
filed on: 25th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 088317290007, created on Tuesday 12th October 2021
filed on: 12th, October 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088317290006, created on Wednesday 4th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(24 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 088317290002 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 088317290001 satisfaction in full.
filed on: 29th, April 2019
| mortgage
|
Free Download
(1 page)
|
CH03 |
On Tuesday 16th April 2019 secretary's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th April 2019 secretary's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088317290005, created on Monday 15th April 2019
filed on: 16th, April 2019
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on Wednesday 20th March 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th November 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd January 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 088317290004, created on Thursday 15th September 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 19th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088317290003, created on Friday 17th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 3rd January 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd January 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 23rd February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088317290001, created on Wednesday 9th July 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 088317290002, created on Wednesday 9th July 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(41 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th April 2014 from the Forum Forman Street Forman Street Nottingham NG1 4AA England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2014
| incorporation
|
Free Download
(10 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|