GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2020
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2019: 100.00 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
12th September 2018 - the day secretary's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st March 2018 secretary's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2018. New Address: Unit I Lodge Lane Industrial Estate Lodge Lane Tuxford Newark NG22 0NL. Previous address: 99 Recreation Road Shirebrook Mansfield NG20 8LS United Kingdom
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(23 pages)
|