GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 9, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 31, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Millers Way Kirkby-in-Ashfield Nottingham NG17 8RF England to 21a Berry Hill Hall Mansfield NG18 4FH on August 31, 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 2, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Sherwood Dene Kirkby-in-Ashfield Nottingham NG17 9GT to 53 Millers Way Kirkby-in-Ashfield Nottingham NG17 8RF on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 4, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2014 to March 31, 2014
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|