GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Nov 2020. New Address: The Hollies Main Street Grendon Underwood Aylesbury HP18 0SP. Previous address: 4C Park Heights the Ropewalk Nottingham NG1 5DT England
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: 4C the Ropewalk Nottingham NG1 5DT. Previous address: Flat 5 Park Drive St Helier Court Nottingham NG7 1BE
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: 4C Park Heights the Ropewalk Nottingham NG1 5DT. Previous address: 4C the Ropewalk Nottingham NG1 5DT England
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|