(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/13
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/05/13
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/05/01.
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/01
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 6th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 1 Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England on 2021/10/12 to Area 0 Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/10
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 140 Vernon Road Nottingham NG6 0AD England on 2021/08/06 to Unit 1 Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/31
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/05
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/02/11 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/07/01.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/05
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Oakleigh Street Nottingham NG6 0DQ United Kingdom on 2019/10/11 to 140 Vernon Road Nottingham NG6 0AD
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/05
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|