GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2021
| dissolution
|
Free Download
(4 pages)
|
MR04 |
Charge 094774850001 satisfaction in full.
filed on: 12th, June 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th March 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Byron House 21-23 Rectory Road, West Bridgford Nottingham NG2 6BE England to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on Friday 13th July 2018
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094774850001, created on Friday 25th September 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|