AD01 |
Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to Unit 7 the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on Thursday 8th June 2023
filed on: 8th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7, the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY England to 42-44 Bishopsgate London EC2N 4AH on Thursday 18th May 2023
filed on: 18th, May 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 13th March 2022
filed on: 13th, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167 Alfreton Road Nottingham NG7 3JR England to Unit 7, the Howitt Wing Building Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on Sunday 13th March 2022
filed on: 13th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 13th March 2022 director's details were changed
filed on: 13th, March 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, October 2021
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 17th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Waterway House Waterway Street Nottingham Nottinghamshire NG2 3DY to 167 Alfreton Road Nottingham NG7 3JR on Tuesday 22nd October 2019
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Friday 4th May 2018 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th May 2018 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT to Waterway House Waterway Street Nottingham Nottinghamshire NG2 3DY on Friday 20th October 2017
filed on: 20th, October 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th May 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(3 pages)
|