AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/07/30
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/04/25. New Address: Unit 8 Byron Business Centre Duke Street Hucknall Nottingham NG15 7HP. Previous address: Unit 5 Byron Business Centre Duke Street Hucknall Nottingham NG15 7HP England
filed on: 25th, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/03/09 - the day director's appointment was terminated
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/07/30
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/18. New Address: Unit 5 Byron Business Centre Duke Street Hucknall Nottingham NG15 7HP. Previous address: 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB England
filed on: 18th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 7th, February 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
2021/10/31 - the day secretary's appointment was terminated
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/30
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 15th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/30
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/30
filed on: 4th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2019/04/30
filed on: 30th, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/04/07
filed on: 7th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/28. New Address: 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB. Previous address: C/O Sgw & Co Fairfields 39 Main Street Bunny Nottingham NG11 6QU
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 5th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/30
filed on: 30th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 31st, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/07/30, no shareholders list
filed on: 2nd, August 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/16.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/30, no shareholders list
filed on: 31st, July 2014
|
annual return |
Free Download
(2 pages)
|
TM01 |
2014/04/28 - the day director's appointment was terminated
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/22 from 27 Beckford Road Abbeymead Gloucester GL4 5UD
filed on: 22nd, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/04/10 - the day secretary's appointment was terminated
filed on: 10th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/10.
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, September 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 12th, August 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/30, no shareholders list
filed on: 12th, August 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 24th, April 2013
|
accounts |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2012/11/06
filed on: 6th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/30, no shareholders list
filed on: 2nd, August 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 22nd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/30, no shareholders list
filed on: 14th, September 2011
|
annual return |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/07.
filed on: 7th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/07 from 80 Mount Street Nottingham NG1 6HH
filed on: 7th, June 2011
|
address |
Free Download
(2 pages)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/06/07 - the day director's appointment was terminated
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/30
filed on: 3rd, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 3rd, June 2011
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, June 2011
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2010
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 30th, September 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/30 with shareholders record
filed on: 30th, July 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2008
|
incorporation |
Free Download
(20 pages)
|