AD01 |
Registered office address changed from Coachgap Lane Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP England to 22 Regent Street Nottingham NG1 5BQ on Monday 6th December 2021
filed on: 6th, December 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 4th, 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: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Friday 26th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094285570002, created on Friday 21st June 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 094285570001 satisfaction in full.
filed on: 19th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 20th, 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: 7th, January 2019
| accounts
|
Free Download
|
PSC04 |
Change to a person with significant control Monday 18th September 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2016
| resolution
|
Free Download
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 17th June 2016
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 17th June 2016
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094285570001, created on Tuesday 26th April 2016
filed on: 10th, May 2016
| mortgage
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to Friday 19th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th February 2016
filed on: 15th, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th February 2016.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 1st, May 2015
| accounts
|
Free Download
|
AP01 |
New director appointment on Wednesday 18th March 2015.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 19th March 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Old Electrical Workshop Welby Grantham Lincolnshire NG32 3LT United Kingdom to Coachgap Lane Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP on Friday 6th March 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|