GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cropwell Grange Hardigate Road Cropwell Butler Notts NG12 3AH. Change occurred on 2018-05-11. Company's previous address: 2 Chapel Lane Wymondham Leicestershire LE14 2AA England.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-01-31
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-05
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-31
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 8th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Chapel Lane Wymondham Leicestershire LE14 2AA. Change occurred on 2016-03-08. Company's previous address: The Priory Chapel Lane Wymondham Leicestershire LE14 2AA.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-06-30
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(22 pages)
|