GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Newark Beacon Beacon Hill Office Park Cafferata Way Newark NG24 2TN on 2021/04/16 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
filed on: 16th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093250520003, created on 2020/06/19
filed on: 23rd, June 2020
|
mortgage |
Free Download
(9 pages)
|
CH01 |
On 2019/11/12 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/11/12
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093250520002, created on 2019/03/29
filed on: 1st, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Charge 093250520001 satisfaction in full.
filed on: 28th, March 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/19
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on 2019/01/02
filed on: 7th, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/04/06.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 1st, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/24
filed on: 1st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/12/01
filed on: 1st, December 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/11/24
filed on: 24th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, August 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/11/01
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015/11/30, company appointed a new person to the position of a secretary
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/09/24
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/24
filed on: 1st, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/01
|
capital |
|
TM01 |
Director's appointment terminated on 2015/11/30
filed on: 1st, December 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On 2015/09/24 secretary's details were changed
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/11/30
filed on: 6th, November 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2015/09/24, company appointed a new person to the position of a secretary
filed on: 3rd, November 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2015/10/02
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On 2015/09/24 secretary's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/24.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/04/23 secretary's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
CH01 |
On 2015/04/23 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
MR01 |
Registration of charge 093250520001, created on 2015/02/19
filed on: 23rd, February 2015
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2014
|
incorporation |
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/24
|
capital |
|