GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th February 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 128 Bedale Road Nottingham NG5 3GJ England to 73 Breckhill Road Woodthorpe Nottingham NG5 4GQ on Monday 14th December 2020
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th February 2018
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, November 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th February 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, November 2020
|
accounts |
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th May 2016
filed on: 24th, May 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Murray Close Nottingham NG5 5UX England to 128 Bedale Road Nottingham NG5 3GJ on Monday 23rd May 2016
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2016
|
dissolution |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2016
|
incorporation |
Free Download
(7 pages)
|