AA |
Dormant company accounts made up to December 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 31, 2022
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS England to 12 New Mill the Flour Mills Burton-on-Trent Staffordshire DE15 0TP on April 21, 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hallmark Tractors Limited Smisby Road Ashby-De-La-Zouch LE65 2UE to Rebound Smisby Road Ashby-De-La-Zouch LE65 2BS on October 17, 2018
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 3, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 3, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 23rd, June 2016
| restoration
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 3, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(19 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2015
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 27, 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On December 31, 2014 - new secretary appointed
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2014
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2015: 100.00 GBP
capital
|
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 3, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2013
| incorporation
|
Free Download
(38 pages)
|