(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 27th Sep 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Mar 2022. New Address: 10 Milton Court Ravenshead Nottingham NG15 9BD. Previous address: 4 the Woodlands Radcliffe-on-Trent Nottingham NG12 2JY
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 29th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Fri, 5th Apr 2019
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 5th Apr 2019
filed on: 18th, April 2019
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 5th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 5th Apr 2019
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Apr 2019
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Jan 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed nextek distribution LIMITEDcertificate issued on 06/07/15
filed on: 6th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Jun 2015. New Address: 4 the Woodlands Radcliffe-on-Trent Nottingham NG12 2JY. Previous address: 10 Milton Court Ravenshead Nottingham NG15 9BD
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 5.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 29th Dec 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gentech distribution LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 28th Aug 2012 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 20th Apr 2012 director's details were changed
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 8th Mar 2012 - the day secretary's appointment was terminated
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Mar 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 8th Mar 2012. Old Address: 206 Forest Road Loughborough Leicestershire LE11 3HU United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Dec 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 24th Jan 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 24th Jan 2012 - the day secretary's appointment was terminated
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|