(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, June 2019
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 20, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 18 Tavistock Close Hucknall Nottingham NG15 6JR. Change occurred on March 25, 2015. Company's previous address: 6 Waterloo Road Linby Nottingham NG15 8GX.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 10, 2014) of a secretary
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 19, 2011 new director was appointed.
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|