GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/05/19 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/05/19 - the day director's appointment was terminated
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2022/07/27. Originally it was 2022/02/28
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/11/05 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/08/07 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/07 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/22 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/11 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/06 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/11 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 14th, November 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/09/06.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/02 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/06/21 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/21 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/20. New Address: 59 Balderton Gate Newark NG24 1UN. Previous address: 26 Wilford Lane West Bridgford Nottingham NG2 7QX England
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 17th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/11/15 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/15 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/26. New Address: 26 Wilford Lane Wilford Lane West Bridgford Nottingham NG2 7QX. Previous address: 1 Fisher Lane Bingham Nottingham NG13 8BQ England
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/05/31. New Address: 1 Fisher Lane Bingham Nottingham NG13 8BQ. Previous address: 26 Wilford Lane West Bridgford Nottingham NG2 7QX
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/07/10 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/10 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/08/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/07/10 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/10 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/28 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/07/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/02/13. New Address: 26 Wilford Lane West Bridgford Nottingham NG2 7QX. Previous address: Welbeck House 69, Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA England
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/14. New Address: Welbeck House 69, Loughborough Road West Bridgford Nottingham Nottinghamshire NG2 7LA. Previous address: Butt Dyke House 33 Park Row Notts NG1 6EE
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/28 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/05/13.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/28 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/06/28
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/05/24 from Brooklyn House 3 Main Street Caythorpe Nottingham NG14 7ED England
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2012
| incorporation
|
Free Download
(7 pages)
|