GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Feb 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Apr 2020 from Tue, 31st Dec 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Roxborough Close Arnold Nottingham NG5 8RN on Thu, 16th Jan 2020 to 4 Roxburgh Close Arnold Nottingham NG5 8RN
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
filed on: 7th, June 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Feb 2016 new director was appointed.
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 5th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Feb 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 31st Oct 2014 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Jun 2014. Old Address: 12 Radford Meadow Castle Donington Derby DE74 2NZ
filed on: 24th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2013
|
incorporation |
Free Download
(24 pages)
|