GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, December 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 22nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Sep 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 1st, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Sep 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Mar 2016 from Wed, 30th Sep 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 49 Derby Road Long Eaton Nottingham NG10 1NB on Fri, 9th Oct 2015 to 42-44 Market Place Long Eaton Nottingham NG10 1LT
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 42-44 Market Place Long Eaton Nottingham NG10 1LT England on Fri, 9th Oct 2015 to 42-44 Market Place Long Eaton Nottingham NG10 1LT
filed on: 9th, October 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Sep 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Oct 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 9th May 2014. Old Address: C/O C/O Hawley & Rodgers 19 - 23 Granby Street Loughborough Leicestershire LE11 3DY England
filed on: 9th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Sep 2013
filed on: 9th, September 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 5th Sep 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Sep 2013
filed on: 5th, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Sep 2013. Old Address: C/O Mr J P Gamble 44 Church Gate Loughborough Leicestershire LE11 1UE United Kingdom
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 5th Sep 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Sep 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Sep 2013
filed on: 5th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 5th, September 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Sep 2013 new director was appointed.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd May 2013
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 30th Sep 2012 from Fri, 31st Aug 2012
filed on: 24th, April 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 11th, June 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 10th May 2012. Old Address: C/O C/O Phil Bloxham 44 Church Street Loughborough Leicestershire LE11 1UE
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Nov 2011
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Aug 2011
filed on: 23rd, August 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Fri, 24th Sep 2010 new director was appointed.
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 16th Sep 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Sep 2010 new director was appointed.
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Sep 2010 new director was appointed.
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 1st Sep 2010. Old Address: 14 Park Row Nottingham NG1 6GR United Kingdom
filed on: 1st, September 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2010
|
incorporation |
Free Download
(22 pages)
|