DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Sep 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Mar 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2015 with full list of members
filed on: 12th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Nov 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 4th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 9th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Nov 2012 with full list of members
filed on: 30th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: 35 Brickenell Road Calverton Nottingham Uk NG14 6PL
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 15th Nov 2011 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 11th Apr 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 15th Dec 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Nov 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 26th Apr 2010 new director was appointed.
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 24th Apr 2010 - the day director's appointment was terminated
filed on: 24th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Nov 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 15th Nov 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from 18 leonard road thingford london E4 8NE
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Jun 2009 Appointment terminated secretary
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 7th Jan 2009 Director and secretary appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 7th Jan 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2008
| mortgage
|
Free Download
(7 pages)
|
288a |
On Fri, 9th May 2008 Director and secretary appointed
filed on: 9th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 1st May 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(9 pages)
|