DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 31st March 2024.
filed on: 31st, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2024
filed on: 31st, March 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2023
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 2nd July 2023 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2023.
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Lawrence House Riverside Drive Cleckheaton West Yorkshire BD19 4DH. Change occurred on Monday 27th February 2023. Company's previous address: 10 Bartholomew Close Edwalton Nottingham NG12 4HL England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st May 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Bartholomew Close Edwalton Nottingham NG12 4HL. Change occurred on Wednesday 16th March 2022. Company's previous address: 1 Royal Exchange Building City of London London EC3V 3DG United Kingdom.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Royal Exchange Building City of London London EC3V 3DG. Change occurred on Wednesday 2nd March 2022. Company's previous address: 10 Bartholomew Close Edwalton Nottingham NG12 4HL England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 4th November 2021
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 20th July 2021.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Bartholomew Close Edwalton Nottingham NG12 4HL. Change occurred on Sunday 3rd January 2021. Company's previous address: 10 10 Bartholomew Close Edwalton Nottingham NG12 4HL England.
filed on: 3rd, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 10 Bartholomew Close Edwalton Nottingham NG12 4HL. Change occurred on Saturday 2nd January 2021. Company's previous address: 82-84 Radford Road Nottingham NG7 5FU England.
filed on: 2nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th December 2018.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th March 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|