GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates March 26, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 27, 2018 - new secretary appointed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 25, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from The Vine Community Centre Bobbersmill Road Nottingham NG7 5GZ to 7 Poplar Close Carlton Nottingham NG4 1HF on April 25, 2016
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 25, 2016
filed on: 10th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2015
filed on: 11th, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 2.00 GBP
|
capital |
|
CH01 |
On July 16, 2013 director's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 16, 2013 secretary's details were changed
filed on: 17th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On March 26, 2012 secretary's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 26, 2012 director's details were changed
filed on: 5th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 17th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(11 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2009
filed on: 4th, February 2010
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return made up to April 21, 2009
filed on: 21st, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2008
filed on: 18th, February 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to April 16, 2008
filed on: 16th, April 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, April 2008
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
288a |
On February 8, 2008 New secretary appointed;new director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 8, 2008 New secretary appointed;new director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
|
incorporation |
Free Download
(13 pages)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
|
officers |
Free Download
(1 page)
|