GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/16
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/16
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 9th, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/31
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/31.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/31
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/07/31
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/16
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/02/06
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/06
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/06
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/16
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/05/26
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016/06/16 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 20th, October 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 22nd, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/16
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 3rd, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 215 North Sherwood Street Nottingham NG1 4EQ England on 2015/02/22 to 7 Heathcoat Street Nottingham NG1 3AF
filed on: 22nd, February 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/05/16
|
capital |
|