(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/12/17. New Address: Mountview Court 1148 High Road Whetstone London N20 0RA. Previous address: C/O Bargain Booze 664 Mansfield Road Sherwood Nottingham Nottinghamshire NG5 2GA England
filed on: 17th, December 2019
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/25
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 14/05/19
filed on: 22nd, May 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on 2019/05/22
filed on: 22nd, May 2019
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 22nd, May 2019
| capital
|
Free Download
(1 page)
|
(MR01) Registration of charge 095929180003, created on 2018/12/11
filed on: 27th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(MR04) Charge 095929180001 satisfaction in full.
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095929180002 satisfaction in full.
filed on: 12th, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/27
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2018/09/26
filed on: 27th, September 2018
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, July 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/07/25
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/04. New Address: C/O Bargain Booze 664 Mansfield Road Sherwood Nottingham Nottinghamshire NG5 2GA. Previous address: 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/04 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095929180002, created on 2018/02/07
filed on: 12th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 095929180001, created on 2018/01/30
filed on: 6th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2018/01/10
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 250000.00 GBP is the capital in company's statement on 2018/01/10
filed on: 10th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on 2017/11/29
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 2017/11/06 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/11/13 - the day director's appointment was terminated
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/26
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2016/12/31
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, April 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/04/20
filed on: 20th, April 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/26.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/05
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/01/03 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/03. New Address: 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA. Previous address: 664 Mansfield Road Nottingham NG5 2GA England
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/01/01 - the day director's appointment was terminated
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/01.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/15 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2015
| incorporation
|
Free Download
(27 pages)
|