GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, September 2022
|
dissolution |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, August 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, July 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/22
filed on: 25th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/22
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Caldon Green Nottingham NG6 8DA England on 2020/01/13 to 114 Cornwall Road Derby DE21 6DN
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/01/13 director's details were changed
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/13
filed on: 13th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/22
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/22
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 248 Broxtowe Lane Nottingham NG8 5NA England on 2017/11/10 to 49 Caldon Green Nottingham NG6 8DA
filed on: 10th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/01
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/10/02 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Margaret Ave Long Eaton Nottingham NG10 2BG England on 2017/10/02 to 248 Broxtowe Lane Nottingham NG8 5NA
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/02
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2017
|
incorporation |
Free Download
(10 pages)
|