GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 2nd, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 5th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 4th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 11th, February 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 24, 2015 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Domville Whiston Carlton L35 3JF United Kingdom to 210 Trowell Road Nottingham NG8 2DP on June 9, 2016
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2015
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2015
filed on: 9th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
|
incorporation |
|