GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Nov 2019. New Address: 2 the Pavillion, Strelley Hall Main Street Strelley Nottingham NG8 6PE. Previous address: Litehouse Cook Building C/O 247 Crocus Street Nottingham NG2 3DR England
filed on: 20th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Jul 2019. New Address: Litehouse Cook Building C/O 247 Crocus Street Nottingham NG2 3DR. Previous address: 229 Nottingham Road Eastwood Nottingham NG16 3GS United Kingdom
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 31st Oct 2018
filed on: 31st, October 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jun 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th May 2018
filed on: 9th, May 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 2nd Oct 2017: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|