(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 5th February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071433120001, created on Thursday 20th June 2019
filed on: 21st, June 2019
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fletchergate Industries C/O Das Kino Fletcher Gate Nottingham NG1 2FZ. Change occurred on Wednesday 20th March 2019. Company's previous address: 46 Eltham Road West Bridgford Nottingham NG2 5JN England.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 13th July 2018.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Eltham Road West Bridgford Nottingham NG2 5JN. Change occurred on Monday 14th May 2018. Company's previous address: Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(TM01) Director's appointment was terminated on Monday 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 12th July 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(1 page)
|
(CH01) On Friday 26th July 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Friday 12th July 2013 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 28th June 2013 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 26th July 2013 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Thursday 28th February 2013 (was Sunday 31st March 2013).
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 3rd July 2012 from C/O the Forum the Cornerhouse Burton Street Nottingham NG1 4AA England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 19th March 2012 from Eq Night Club the Cornhouse Burton Street Nottingham Notts NG1 4AA
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 2nd, April 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On Saturday 1st January 2011 secretary's details were changed
filed on: 2nd, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th June 2010 from 216 Ransom Road Nottingham Notts NG3 5HN England
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2010
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|