AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Conway Chambers 83 Derby Road Nottingham NG1 5BB to 18 the Ropewalk Nottingham NG1 5DT on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2016: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 11, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 5, 2013. Old Address: 6 Oxford Street Nottingham Nottinghamshire NG1 5BH
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 30th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 5, 2011. Old Address: Unit D4, Southglade Business Park Cowlairs Bulwell Nottingham Nottinghamshire NG5 9RA
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, May 2010
| resolution
|
|
RT01 |
Administrative restoration application
filed on: 26th, May 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, February 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2009
| gazette
|
Free Download
(1 page)
|
288b |
On January 27, 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(12 pages)
|