GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 8th September 2020. New Address: Foxhall Business Centre Foxhall Road Nottingham NG7 6LH. Previous address: Unit 3 3 Clarendon Park Clumber Avenue Nottingham NG5 1AH
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th June 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th June 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th July 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2013 with full list of members
filed on: 30th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 100 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th July 2012 with full list of members
filed on: 7th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 23rd December 2011 director's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st March 2009
filed on: 8th, September 2011
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended accounts made up to 31st March 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended accounts made up to 31st July 2008
filed on: 24th, August 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 17th July 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, April 2011
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th July 2010 with full list of members
filed on: 21st, July 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
20th July 2010 - the day director's appointment was terminated
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 18th, February 2010
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th January 2010
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 31st July 2007
filed on: 26th, October 2009
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 17th July 2009 with full list of members
filed on: 22nd, October 2009
|
annual return |
|
AP03 |
New secretary appointment on 13th October 2009
filed on: 13th, October 2009
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2009
|
gazette |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 18th, May 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 11th, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 4th August 2008 with shareholders record
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, October 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 3rd August 2007 with shareholders record
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 3rd August 2007 with shareholders record
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/08/07 from: unit 3 3 claredon park clumer avenue nottingham NG5 1AT
filed on: 2nd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/08/07 from: unit 3 3 claredon park clumer avenue nottingham NG5 1AT
filed on: 2nd, August 2007
|
address |
Free Download
(1 page)
|
288b |
On 12th February 2007 Secretary resigned
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 12th February 2007 Secretary resigned
filed on: 12th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: 65 ribblesdale road sherwood nottingham NG5 3GW
filed on: 4th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/06 from: 65 ribblesdale road sherwood nottingham NG5 3GW
filed on: 4th, December 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
|
incorporation |
Free Download
(14 pages)
|