(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/06/30
filed on: 24th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2023/06/30
filed on: 6th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/12/15
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/12/15
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/30
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/12/15
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/30
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020/02/04 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/04
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/15
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/15
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2018/01/01
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/01
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/01
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/04/14 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) 5.00 GBP is the capital in company's statement on 2018/02/09
filed on: 26th, February 2018
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/03
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/02/03
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/15
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/01/04. New Address: Ransom Hall South Ransom Wood Business Park Mansfield Notts NG21 0HJ. Previous address: Ransom Hall South Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/12/04. New Address: Ransom Hall South Ransom Wood Business Park Mansfield Nottinghamshire Ng21 Ohj. Previous address: Unit 3 Eco Court Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW England
filed on: 4th, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/02/03 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/01.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/15 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/03. New Address: Unit 3 Eco Court Latimer Way New Ollerton Newark Nottinghamshire NG22 9QW. Previous address: Studio 6, Cogent Works 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2014
| incorporation
|
Free Download
(7 pages)
|