GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 1st December 2023 director's details were changed
filed on: 29th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2023
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 5th January 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th January 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th March 2020
filed on: 23rd, March 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: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th September 2018
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Tuesday 13th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Friday 13th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 13th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
CH01 |
On Sunday 1st December 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 13th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 8th April 2013 from Stoney House 26-30 Stoney Street Nottingham Nottinghamshire NG1 1LL
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th March 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th March 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 13th March 2011 with full list of members
filed on: 15th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 13th March 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 25th June 2010 from 7 Carnarvon Grove Gedling Nottingham Nottinghamshire NG4 3HF Uk
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 13th March 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2009
| incorporation
|
Free Download
(13 pages)
|