(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 10, 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Widdowson Road Long Eaton Nottingham NG10 3SY England to 31 Thoresby Crescent Draycott Derby DE72 3PH on June 16, 2023
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 10, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 23, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15a Parkside Avenue Long Eaton Nottingham NG10 4AN England to 67 Widdowson Road Long Eaton Nottingham NG10 3SY on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Hillary Close Spalding PE11 2GG United Kingdom to 15a Parkside Avenue Long Eaton Nottingham NG10 4AN on February 12, 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 23, 2015 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2016: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 23, 2014: 1.00 GBP
capital
|
|