DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 24th October 2022
filed on: 11th, April 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 25th October 2022 to 24th October 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 26th October 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 27th October 2021 to 26th October 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th October 2020
filed on: 23rd, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Enterprise Road Millenium Business Park Mansfield NG19 7JX on 18th January 2022 to Units 6 and 7 Lincoln Road Sleaford NG34 8AB
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th October 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th October 2016
filed on: 28th, October 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th October 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 24th February 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 24th February 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th February 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th December 2013: 100.00 GBP
capital
|
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 15th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 15th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O C/O Fillets Takeaways Limited Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX at an unknown date
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(8 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2010
filed on: 11th, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sophlex LIMITEDcertificate issued on 12/02/10
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th February 2010: 100.00 GBP
filed on: 12th, February 2010
| capital
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th January 2010
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2008
| incorporation
|
Free Download
(22 pages)
|