GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2020
filed on: 4th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 8, 2017
filed on: 8th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Surgyes Lane Surgeys Lane Arnold Nottingham NG5 8EY United Kingdom to Nbv Enterprise Centre David Lane Nottingham NG6 0JU on December 2, 2016
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
|
incorporation |
Free Download
(7 pages)
|