GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apt. 8. 80 Pavior Road Nottingham NG5 5UH. Change occurred on Wednesday 8th April 2020. Company's previous address: Apt. 3 80 Pavior Road Pavior Road Nottingham NG5 5UH.
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 25th December 2016
filed on: 25th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from 202-206 Alfreton Road Nottingham Nottinghamshire NG7 3PE United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|