GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
|
AD01 |
New registered office address 1 Cranmer Street Long Eaton Nottingham NG10 1NJ. Change occurred on Wednesday 13th November 2019. Company's previous address: Prebend House 72 London Road Leicester Leicestershire LE2 0QR.
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th February 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th February 2012
filed on: 11th, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2012.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2012.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2012
| incorporation
|
Free Download
(36 pages)
|