(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/20. New Address: 17B Rope Lane Shavington Crewe CW2 5DT. Previous address: 6 Sparrow Close Edleston Nantwich CW5 5XW England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/01.
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/10. New Address: 6 Sparrow Close Edleston Nantwich CW5 5XW. Previous address: 5 Sparrow Close Edleston Nantwich CW5 5XW England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/28. New Address: 5 Sparrow Close Edleston Nantwich CW5 5XW. Previous address: 12 the Oaklands Collingham Newark NG23 7RG England
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/02
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/04/17. New Address: 12 the Oaklands Collingham Newark NG23 7RG. Previous address: 8 Blacksmiths Court Papplewick Nottingham NG15 8FZ England
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/02/17.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/17 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/12. New Address: 8 Blacksmiths Court Papplewick Nottingham NG15 8FZ. Previous address: 1a Phoenix Avenue Gedling Nottingham NG4 4DR England
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) 2018/11/15 - the day director's appointment was terminated
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/15. New Address: 1a Phoenix Avenue Gedling Nottingham NG4 4DR. Previous address: 8 Hailwood Close Stoke-on-Trent ST2 0TJ England
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/06/13. New Address: 8 Hailwood Close Stoke-on-Trent ST2 0TJ. Previous address: 20 Norville Drive Stoke-on-Trent ST1 3GF United Kingdom
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2018
| incorporation
|
Free Download
(9 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/04/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|