(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Apr 2021. New Address: Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF. Previous address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
filed on: 1st, April 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Sep 2019. New Address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL. Previous address: 1 Blind Lane Oxton Nottinghamshire NG25 0SS
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Mar 2018: 2.00 GBP
filed on: 13th, April 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Mar 2018
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Mar 2018 director's details were changed
filed on: 8th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Mar 2018
filed on: 8th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 6th Mar 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 5th Dec 2016 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 13th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 3rd Aug 2015. New Address: 1 Blind Lane Oxton Nottinghamshire NG25 0SS. Previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF
filed on: 3rd, August 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 13th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Jul 2015: 1.00 GBP
capital
|
|
(CH01) On Mon, 18th May 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 13th Jun 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(31 pages)
|