GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-23
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 3rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-23
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-17
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-17
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Castle Cavenidish Enterprise Centre 63-67 st. Peters Street Nottingham NG7 3EN. Change occurred on 2019-07-30. Company's previous address: 172 Derby Road Nottingham NG7 1LR United Kingdom.
filed on: 30th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-17
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-14
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-08
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-07
filed on: 17th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 25th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-06
filed on: 15th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-05
filed on: 8th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-05
filed on: 8th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-05
filed on: 13th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 20th, March 2017
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, December 2016
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-14: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|