GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/25
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/25
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/09. New Address: Suite 1492 109 Vernon House Friar Lane Nottingham NG1 6DQ. Previous address: 11 Dodsley Way Clipstone Village Mansfield Nottinghamshire NG21 9EZ
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 6th, March 2017
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/03/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2015/02/28 to 2015/08/31
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/02/18 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
TM01 |
2014/11/14 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/18 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|