GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-23
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-14
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-14
filed on: 23rd, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Office 34 Woodhouse Road Mansfield NG18 2BA. Change occurred on 2022-04-23. Company's previous address: 29a 29a Church Street Mansfield Nottinghamshire NG18 1AF England.
filed on: 23rd, April 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-14
filed on: 23rd, April 2022
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2022-04-14
filed on: 23rd, April 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 5th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-24
filed on: 27th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 28th, May 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-12
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-12
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-12
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-24
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-12
filed on: 24th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-20
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-20
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-20
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-20
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-20
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-20
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 16th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-22
filed on: 5th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-12-31
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 29a 29a Church Street Mansfield Nottinghamshire NG18 1AF. Change occurred on 2019-12-30. Company's previous address: 6 Carlton Business Centre Station Road Carlton Nottingham Nottinghamshire NG4 3AA England.
filed on: 30th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-05-31
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-22
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Carlton Business Centre Station Road Carlton Nottingham Nottinghamshire NG4 3AA. Change occurred on 2018-06-12. Company's previous address: Suite 1 Ashfield Hub Outram Street Nottingham Nottinghamshire NG17 4FU England.
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-05-31
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 Ashfield Hub Outram Street Nottingham Nottinghamshire NG17 4FU. Change occurred on 2017-07-17. Company's previous address: 651 Melton Road Thurmaston Leicester LE4 8EB England.
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-27
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 651 Melton Road Thurmaston Leicester LE4 8EB. Change occurred on 2017-01-21. Company's previous address: Centenary House St. Marys Street Huntingdon Cambs PE29 3PE England.
filed on: 21st, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-12-19
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Centenary House St. Marys Street Huntingdon Cambs PE29 3PE. Change occurred on 2016-12-19. Company's previous address: 651 Melton Road Thurmaston Leicester Leicestershire LE4 8EB England.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-03
filed on: 3rd, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 17th, May 2016
|
annual return |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2015
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-05-14: 100.00 GBP
|
capital |
|