(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-04
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-08-12
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-08-10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 3 Church Lane Pleasley Mansfield Nottinghamshire NG19 7TD. Change occurred on 2022-08-10. Company's previous address: 210 Moor Road Papplewick Nottingham NG15 8EQ.
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-08-10 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 43 Clarence Road Chesterfield Derbyshire S40 1LQ at an unknown date
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-04
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-04
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-04
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-04
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-04
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-04
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-04
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 19th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-04
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gbfe LIMITEDcertificate issued on 25/11/14
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-25
filed on: 25th, November 2014
| resolution
|
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 19th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-04
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-28: 100.00 GBP
capital
|
|
(CH01) On 2013-12-20 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(22 pages)
|