GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2020 to September 29, 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 22, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Byron House 21 Rectory Road West Bridgford Nottingham NG2 6BE to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on July 13, 2018
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on February 10, 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 22, 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 22, 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2013: 1.00 GBP
|
capital |
|
CH01 |
On August 27, 2013 director's details were changed
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 23rd, June 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 28, 2012. Old Address: 3 Oakmere Close Edwalton Nottingham NG12 4FJ England
filed on: 28th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 27th, June 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ
filed on: 5th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2011 with full list of members
filed on: 5th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 22, 2010 director's details were changed
filed on: 25th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2010 with full list of members
filed on: 25th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 12th, December 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to August 24, 2009
filed on: 24th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 13th, February 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to August 22, 2008
filed on: 22nd, August 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On September 14, 2007 New secretary appointed
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 14, 2007 New secretary appointed
filed on: 14th, September 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on August 22, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on August 22, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, September 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 30/09/08
filed on: 5th, September 2007
|
accounts |
Free Download
(1 page)
|
288a |
On September 5, 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
288a |
On September 5, 2007 New director appointed
filed on: 5th, September 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 30/09/08
filed on: 5th, September 2007
|
accounts |
Free Download
(1 page)
|
288b |
On August 23, 2007 Secretary resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 23, 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 23, 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On August 23, 2007 Secretary resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
|
incorporation |
Free Download
(9 pages)
|