GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 21st September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th September 2021
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th September 2021.
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Glamis Close Sutton in Ashfield Nottinghamshire NG17 5LL. Change occurred on Friday 7th July 2017. Company's previous address: Charlotte House, Dains Llp Stanier Way Derby DE21 6BF United Kingdom.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2017
|
incorporation |
Free Download
(27 pages)
|