GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/04
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
2017/10/05 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/04. New Address: Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT. Previous address: Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL England
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/01
filed on: 1st, May 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/29
filed on: 29th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/04
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/04
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2017/03/02 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/03
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/03/02.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/03. New Address: Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL. Previous address: Hillcrest Normanton Lane Bottesford Notts NG13 0EP England
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/12.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/07/12 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
TM01 |
2016/03/23 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/23.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/23. New Address: Hillcrest Normanton Lane Bottesford Notts NG13 0EP. Previous address: 62 Churchill Drive Newark Notts NG24 4nd England
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|