AD01 |
Address change date: 16th April 2024. New Address: Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Newark NG22 9FD. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 16th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th January 2023
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
17th February 2023 - the day director's appointment was terminated
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
16th January 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th December 2021
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
17th July 2020 - the day director's appointment was terminated
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th October 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th April 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 30 Newman Street London W1T 1PT England
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 28th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th April 2020. New Address: 30 Newman Street London W1T 1PT. Previous address: 33 Foley Street London W1W 7TL England
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th October 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 28th, October 2019
| resolution
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control 11th October 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2019. New Address: 33 Foley Street London W1W 7TL. Previous address: Staffordshire House Beechdale Road Nottingham NG8 3FH England
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th September 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
31st January 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th September 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th November 2016. New Address: Staffordshire House Beechdale Road Nottingham NG8 3FH. Previous address: 8 Barley Croft West Bridgford Nottingham NG2 7RU
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th September 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th September 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
9th November 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th September 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|