AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/04/27
filed on: 2nd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/06/04
filed on: 4th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/14
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 5th, May 2022
|
accounts |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/03/31
filed on: 28th, April 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/14
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2022/03/31, originally was 2022/04/30.
filed on: 4th, March 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2022/02/28 director's details were changed
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/28.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 23rd, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/14
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 3rd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/14
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 22nd, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/14
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 1st, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/14
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/26. New Address: 13 Litchfield Rise Arnold Nottingham NG5 8HU. Previous address: C/O C/O a J Small 64 Edison Way Arnold Nottingham Notts NG5 7NJ
filed on: 26th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/11/20
filed on: 26th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/14
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/30
filed on: 30th, December 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, December 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 15th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 11th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 9th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 31st, December 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed vouchermania.com LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
|
resolution |
|
AR01 |
Annual return drawn up to 2014/04/14 with full list of members
filed on: 1st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/01
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 7th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/04/14 with full list of members
filed on: 4th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 23rd, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/14 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 7th, February 2012
|
accounts |
Free Download
(2 pages)
|
TM01 |
2011/10/10 - the day director's appointment was terminated
filed on: 10th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/04/14 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 23rd, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/14 with full list of members
filed on: 1st, July 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2010/01/01 secretary's details were changed
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/16 from 133B Main Street Woodborough NG14 6DD Uk
filed on: 16th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 8th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/01 with shareholders record
filed on: 1st, July 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ballsmania LIMITEDcertificate issued on 14/04/09
filed on: 9th, April 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 2008/12/03 Director appointed
filed on: 3rd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/11/21 Director and secretary appointed
filed on: 21st, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/04/15 Appointment terminated director
filed on: 15th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2008
|
incorporation |
Free Download
(13 pages)
|