(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, 170 Edmund Street Birmingham B3 2HB. Change occurred on Monday 4th January 2021. Company's previous address: Trent House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England.
filed on: 4th, January 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 063742120002 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 063742120001 satisfaction in full.
filed on: 11th, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 8th November 2017
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 063742120002, created on Monday 6th August 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates Monday 18th September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 063742120001, created on Thursday 25th May 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Thursday 31st March 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th September 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th December 2015.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 14th December 2015) of a secretary
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th December 2015.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Trent House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS. Change occurred on Thursday 14th January 2016. Company's previous address: 3 Rectory Gardens Wollaton Nottingham NG8 2AR.
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 14th December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Wednesday 30th September 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Sunday 15th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 1st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 25th September 2012.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, November 2011
| resolution
|
Free Download
(20 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 30th September 2011
filed on: 10th, November 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th September 2011
filed on: 8th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 18th September 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th September 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th September 2009
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(7 pages)
|
(88(2)) Alloted 1 shares from Monday 1st October 2007 to Monday 1st October 2007. Value of each share 1 gbp, total number of shares: 2.
filed on: 6th, October 2008
| capital
|
Free Download
(2 pages)
|
(363a) Period up to Monday 6th October 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2007
| incorporation
|
Free Download
(6 pages)
|