GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th June 2023
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 28th January 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 28th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ England to 18B Balderton Gate Newark Notts NG24 1UF on Tuesday 23rd August 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd August 2022 director's details were changed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 8th, January 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Northgate Business Centre 38 North Gate Newark Nottinghamshire NG24 1EZ England to Northgate Business Centre 38 Northgate Newark Nottinghamshire NG24 1EZ on Wednesday 8th January 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th September 2019
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 38 Northgate Business Centre 38 North Gate Newark Nottinghamshire NG24 1EZ on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(25 pages)
|