GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was September 30, 2020).
filed on: 26th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Drummond Road Skegness Lincolnshire PE25 3EQ. Change occurred on June 26, 2021. Company's previous address: Unit 1275 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ England.
filed on: 26th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 15, 2018
filed on: 15th, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 12, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to May 23, 2016
filed on: 9th, September 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 9, 2016: 10.00 GBP
capital
|
|
AD01 |
New registered office address Unit 1275 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ. Change occurred on September 8, 2016. Company's previous address: 14 Maun View Mansfield Nottinghamshire NG18 1NL.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Maun View Mansfield Nottinghamshire NG18 1NL. Change occurred on May 6, 2015. Company's previous address: 17 Breach Road Heanor Derbyshire DE75 7NJ.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: Denby House Taylor Lane Loscoe Derbyshire DE75 7TA England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2012 (was June 30, 2012).
filed on: 25th, October 2012
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 4, 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2011
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|