GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN England to Unit 8 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on July 4, 2022
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE to Johnstone House 2a Gordon Road West Bridgford Nottingham NG2 5LN on February 26, 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 25, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 14, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 14, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 7, 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 14, 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 01/04/2009 from welbeck house 69 loughborough road west bridgford nottingham nottinghamshire NG2 7LA
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
288b |
On April 1, 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 8, 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 8, 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 22nd, February 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 30, 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 30, 2006
filed on: 30th, June 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 26, 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 26, 2005 Director resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 26, 2005 New director appointed
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
| incorporation
|
Free Download
(11 pages)
|