GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Nov 2014 to Wed, 31st Dec 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 25th Aug 2015. New Address: 2 the Drift Nottingham NG11 8FR. Previous address: 22 Eton Road West Bridgford Nottingham NG2 7AR
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Nov 2014 with full list of members
filed on: 21st, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Jan 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2013
|
incorporation |
Free Download
(20 pages)
|