GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5 Finch Close Nottingham NG7 2NN. Change occurred on 2019-05-22. Company's previous address: Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England.
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-09
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR. Change occurred on 2017-11-02. Company's previous address: 35a Gordon Road West Bridgford Nottingham NG2 5LL England.
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-27
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, December 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 35a Gordon Road West Bridgford Nottingham NG2 5LL. Change occurred on 2016-09-07. Company's previous address: Foxhall Business Centre Foxhall Road Nottingham Nottinghamshire NG7 6LH.
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, January 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015-10-21 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089873110001, created on 2015-06-10
filed on: 17th, June 2015
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 13th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 100.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Moore Bennett Ltd, Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT at an unknown date
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-09
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-09
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-01
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-07-01
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-04-09: 100.00 GBP
|
capital |
|