GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th November 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th November 2020. New Address: 5 Beacon Hill Way Hasland Chesterfield S41 0AF. Previous address: 4 Green Close Renishaw Sheffield S21 3WS England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
17th November 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 13th September 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 24th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
21st February 2020 - the day director's appointment was terminated
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111521390001 in full
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111521390003, created on 22nd October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(114 pages)
|
MR01 |
Registration of charge 111521390002, created on 22nd October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Address change date: 27th September 2018. New Address: 4 Green Close Renishaw Sheffield S21 3WS. Previous address: 168 Derby Road Stapleford Nottingham NG9 7AY England
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 111521390001, created on 9th February 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Address change date: 19th February 2018. New Address: 168 Derby Road Stapleford Nottingham NG9 7AY. Previous address: 5 Beacon Hill Way Hasland Chesterfield S41 0AF United Kingdom
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(10 pages)
|