GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-25
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-25
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-07-27
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-25
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-27
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-27
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-05-10
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-13
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-25
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-25
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-04-25 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-25 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 24.00 GBP
capital
|
|
AD01 |
Registered office address changed from 93-94 West Street Farnham Surrey GU9 7EB to 25 City Road City Road Winchester Hampshire SO23 8SD on 2016-05-04
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-25
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 City Road Winchester Hants SO23 8SD England to 93-94 West Street Farnham Surrey GU9 7EB on 2014-08-06
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 9th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-10 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed martin nobbs LTDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-08-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Clarence Road Fleet GU51 3RS England on 2013-08-20
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-20: 24.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|