SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 17th, December 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Mar 2020
filed on: 28th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-73 Colwick Road Nottingham NG2 4AL England on Thu, 13th Feb 2020 to PO Box 2129 Prestige Marques Services Ltd, Office 2129 109 Vernon House Friar Lane Nottingham NG1 6DQ
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Carlton Business Hub 9-11 Lowater Place Carlton Nottingham NG4 1JF England on Wed, 24th Apr 2019 to 71-73 Colwick Road Nottingham NG2 4AL
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 East Street Heanor Derbyshire DE75 7NE England on Wed, 31st Jan 2018 to Carlton Business Hub 9-11 Lowater Place Carlton Nottingham NG4 1JF
filed on: 31st, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th Jul 2017
filed on: 4th, July 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Jun 2017
filed on: 30th, June 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On Fri, 19th May 2017 director's details were changed
filed on: 20th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2017
|
incorporation |
Free Download
|