(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, October 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 5, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 198 Beardall Street Hucknall Nottingham NG15 7JU England to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 5, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 5, 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 5, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT to 198 Beardall Street Hucknall Nottingham NG15 7JU on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 5, 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 30, 2015: 1.00 GBP
capital
|
|
(CH01) On November 6, 2014 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Icon Business Centre Lake View Drive Sherwood Park Nottingham NG15 0DT to Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on January 30, 2015
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2014 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2013 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2013 to December 31, 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(23 pages)
|