AD01 |
Address change date: 9th December 2022. New Address: Olympia House Armitage Road London NW11 8RQ. Previous address: 140 Vernon Road Nottingham NG6 0AD England
filed on: 9th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 15th September 2022. New Address: 140 Vernon Road Nottingham NG6 0AD. Previous address: Sherbrook Enterprise 100 Sherbrook Road Nottingham NG5 6AB England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2022. New Address: Sherbrook Enterprise 100 Sherbrook Road Nottingham NG5 6AB. Previous address: Unit 2 140 Vernon Road Nottingham NG6 0AD England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 28th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th June 2022. New Address: Unit 2 140 Vernon Road Nottingham NG6 0AD. Previous address: C/O Unit 13 Phoenix Works Vernon Road Nottingham NG6 0AT England
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th May 2022. New Address: C/O Unit 13 Phoenix Works Vernon Road Nottingham NG6 0AT. Previous address: Phoenix Works Vernon Road Basford Nottingham NG6 0AT England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th March 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2021
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th March 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2019
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th June 2019. New Address: Phoenix Works Vernon Road Basford Nottingham NG6 0AT. Previous address: 1st Floor, Unit 13 Victoria Way Pride Park Derby DE24 8AN England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th March 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th March 2017
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th November 2016 to 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: 1st Floor, Unit 13 Victoria Way Pride Park Derby DE24 8AN. Previous address: 140 Vernon Road Nottingham NG6 0AD
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th December 2015 to 30th November 2015
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th February 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th June 2015. New Address: 140 Vernon Road Nottingham NG6 0AD. Previous address: 12 Cherwell Court Nottingham NG6 8WG England
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 148 Polperro Way Hucknall Nottingham Nottinghamshire NG15 6JW England on 8th April 2014
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
20th March 2014 - the day director's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(7 pages)
|