GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/01
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/18
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 10th, May 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/06/10
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2019/04/18 from 2019/03/31
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/25
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/04
filed on: 31st, July 2018
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 31st, July 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Oldknows Factory Egerton Street St Anns Nottingham Nottinghamshuire NG3 4GN England on 2018/07/31 to Mercury House Shipstones Business Centre Northgate New Basford Nottingham Nottinghamshire NG7 7FW
filed on: 31st, July 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On 2018/05/07 director's details were changed
filed on: 31st, July 2018
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 31st, July 2018
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Oldknows Factory Egerton Street St Anns Nottingham Nottinghamshuire NG3 4GQ England on 2015/03/04 to Oldknows Factory Egerton Street St Anns Nottingham Nottinghamshuire NG3 4GN
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/04
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
CH01 |
On 2015/03/04 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5C Oldknows Factory Egerton Street St Anns Nottingham Nottinghamshuire NG3 4GQ England on 2015/03/04 to Oldknows Factory Egerton Street St Anns Nottingham Nottinghamshuire NG3 4GN
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|