DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ryan House, Ryan Business Park, Radford Road Ryan House, Ryan Business Park Radford Road Nottingham NG7 7DH. Change occurred on 2022-09-06. Company's previous address: 18 the Ropewalk Nottingham NG1 5DT England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-07
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, February 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-07
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-21
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-21
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-21
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 the Ropewalk Nottingham NG1 5DT. Change occurred on 2019-01-02. Company's previous address: C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England.
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-21
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-12-21
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, December 2018
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 17/12/18
filed on: 18th, December 2018
| insolvency
|
Free Download
|
SH19 |
Statement of Capital on 2018-12-18: 413300.00 GBP
filed on: 18th, December 2018
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 18th, December 2018
| capital
|
Free Download
|
CH01 |
On 2018-07-17 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-17
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-13
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-13
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-31
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, July 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR. Change occurred on 2015-11-11. Company's previous address: Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY.
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-13
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 488300.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-13
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-13
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-01 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 18th, January 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-01-07: 488300.00 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(22 pages)
|