GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2017
filed on: 5th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 19th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 19, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 31st, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 13th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 13th, January 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 5, 2012. Old Address: 1a Bonington Road Mapperley Nottingham NG3 5JR United Kingdom
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 5th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On February 24, 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 24, 2010 secretary's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 24th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(11 pages)
|
353 |
Location of register of members
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/01/2009 from 1A bonington road mapperley nottingham NG3 5JR
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 20th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to January 20, 2009 - Annual return with full member list
filed on: 20th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, October 2008
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 21/08/2008 from 69 main road, collyweston stamford lincolnshire PE9 3PQ
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to January 23, 2008 - Annual return with full member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 118 church street market deeping peterborough cambridgeshire PE6 8AL
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to January 23, 2008 - Annual return with full member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 118 church street market deeping peterborough cambridgeshire PE6 8AL
filed on: 23rd, January 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 21st, September 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 21st, September 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 9th, February 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 9th, February 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to January 30, 2007 - Annual return with full member list
filed on: 30th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to January 30, 2007 - Annual return with full member list
filed on: 30th, January 2007
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 17th, February 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/06 from: 67 haydn road, sherwood nottingham nottinghamshire NG5 2LA
filed on: 17th, February 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on January 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2006
|
capital |
Free Download
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 17th, February 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on January 3, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 17th, February 2006
|
capital |
|
287 |
Registered office changed on 17/02/06 from: 67 haydn road, sherwood nottingham nottinghamshire NG5 2LA
filed on: 17th, February 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2006
|
incorporation |
Free Download
(15 pages)
|