(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Office Gothic House Barker Gate Nottingham NG1 1JU England to Sherwood Business Centre, 616a Mansfield Rd Mansfield Road Nottingham NG5 2GA on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 30, 2017
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 31, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 30, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 31, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS to The Office Gothic House Barker Gate Nottingham NG1 1JU on August 10, 2017
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 25, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: Floor 6, City Gate East Tollhouse Hill Nottingham NG1 5FS England
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 25, 2013 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 20, 2014. Old Address: Unit 9 Number 82-84 Radford Road Nottingham Nottinghamshire NG7 5FU
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 25, 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 13, 2012. Old Address: 2 Hawthorn Crescent Arnold Nottingham NG5 8BG United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|