GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to Northgate House North Gate New Basford Nottingham NG7 7BQ on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 25, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 the Ropewalk Nottingham Notts NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 29, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from May 31, 2015 to July 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 1, 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085132800005, created on July 11, 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 085132800004, created on July 11, 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, July 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2014: 101.00 GBP
capital
|
|
MR01 |
Registration of charge 085132800003
filed on: 25th, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085132800002
filed on: 14th, December 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085132800001
filed on: 4th, December 2013
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 9, 2013: 101.00 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2013
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2013
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|