GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Warrendale Court Chellaston Derby DE73 6PW England to 32 Chestnut Way Repton Derby DE65 6FQ on August 28, 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2016: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Inholms Gardens Flintham Newark Nottinghamshire NG23 5LQ England to 2 Warrendale Court Chellaston Derby DE73 6PW on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Inholms Gardens Flintham Newark Nottinghamshire NG23 5LQ to 13 Inholms Gardens Flintham Newark Nottinghamshire NG23 5LQ on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 29, 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 5, 2013. Old Address: 114 Britannia Avenue Nottingham NG6 0EB United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 4, 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2011
filed on: 15th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2011 new director was appointed.
filed on: 15th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|