AD01 |
New registered office address 31 Langwith Drive Langwith Mansfield NG20 9DJ. Change occurred on September 6, 2022. Company's previous address: 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 13, 2016: 3.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 14, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 18th, December 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On April 1, 2012 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2012
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 18, 2010. Old Address: Hawthornden 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH
filed on: 18th, January 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Exemption from nomination of Auditors - special resolution
filed on: 18th, January 2010
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to October 1, 2009 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
288a |
On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 16, 2008 Director and secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 16, 2008 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2008
| incorporation
|
Free Download
(19 pages)
|