SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th January 2021
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th February 2020
filed on: 29th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 35a Carter Gate Newark NG24 1UA. Change occurred on Tuesday 4th September 2018. Company's previous address: 6 Snowdrop Avenue Snowdrop Avenue Newark NG24 2PH United Kingdom.
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th February 2018
filed on: 13th, February 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th February 2018
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th February 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 8th February 2018.
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Snowdrop Avenue Snowdrop Avenue Newark NG24 2PH. Change occurred on Thursday 8th February 2018. Company's previous address: Unit 1 Rubys Avenue Fernwood Newark NG24 3JR United Kingdom.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2017
|
incorporation |
Free Download
(8 pages)
|