GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Feb 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 26th, May 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 15th Mar 2017. New Address: Bank Gallery High Street Kenilworth CV8 1LY. Previous address: 5 Budby Crescent Meden Vale Mansfield Nottinghamshire NG20 9PN England
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 26th, November 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Feb 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jun 2016: 1.00 GBP
|
capital |
|
CH03 |
On Fri, 1st Jan 2016 secretary's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Oct 2015. New Address: 5 Budby Crescent Meden Vale Mansfield Nottinghamshire NG20 9PN. Previous address: 45 Overton Close Hall Green Birmingham West Midlands B28 9NA England
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2015
|
incorporation |
Free Download
(8 pages)
|