(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2020 to Wednesday 31st March 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 24th October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AD02) Location of register of charges has been changed from Griffin's Rest 2 Gretton Close Claypole Newark Nottinghamshire NG23 5AG England to The Stable Yard Barrow-upon-Humber South Humberside DN19 7DZ at an unknown date
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Griffin's Rest 2 Gretton Close Claypole Newark Nottinghamshire NG23 5AG to The Stable Yard Barrow-upon-Humber South Humberside DN19 7DZ on Monday 13th June 2016
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to The Stable Yard Barrow-upon-Humber South Humberside DN19 7DZ
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st December 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th November 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AD02) Location of register of charges has been changed from 21a Newland Lincoln LN1 1XP United Kingdom to Griffin's Rest 2 Gretton Close Claypole Newark Nottinghamshire NG23 5AG at an unknown date
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 2nd April 2014 from Sherwood House 43 Riverview Long Bennington Newark NG23 5JF
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 25th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2012 to Saturday 31st December 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, January 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, January 2012
| resolution
|
Free Download
(15 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 12th December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(25 pages)
|