(AD01) Change of registered address from 18 Diamond Avenue Kirkby-in-Ashfield Nottingham NG17 7GR England on Mon, 25th Sep 2023 to 26 Olga Court Nottingham NG3 2NH
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 20th Oct 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 20th Oct 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Oct 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 20th Sep 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 20th Sep 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 39 Oakdale Road Bakersfield Nottingham NG3 7EL United Kingdom on Tue, 17th Mar 2020 to 18 Diamond Avenue Kirkby-in-Ashfield Nottingham NG17 7GR
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Nov 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Mar 2018: 100.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Nov 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 30th Nov 2018 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 65 Poplar Avenue Nottingham NG17 7HH United Kingdom on Mon, 8th May 2017 to 39 Oakdale Road Bakersfield Nottingham NG3 7EL
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(27 pages)
|