GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2021/07/31, originally was 2022/03/31.
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/03/04
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/04
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/06
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2020/03/04
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/04
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/11/06
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/06
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2018/07/03 to Focus House Millenium Way West Phoenix Business Park Nottingham NG8 6AS
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/01/09 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/09
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/06
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/24 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/03/31
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2016
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/10
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/10.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/10
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
600000.00 GBP is the capital in company's statement on 2015/11/09
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2015
| incorporation
|
Free Download
(7 pages)
|