GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Apr 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Apr 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Samson House Edward Avenue Newark NG24 4UZ England on Wed, 2nd Oct 2019 to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 51 Squirrel Chase Witham St. Hughs Lincoln LN6 9UX United Kingdom on Mon, 29th Apr 2019 to Samson House Edward Avenue Newark NG24 4UZ
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 18th Apr 2018 new director was appointed.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 18th Apr 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|