(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Dec 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Clifford Close Long Eaton Nottingham NG10 3BT on Wed, 14th Dec 2016 to 46 Shirley Street Sawley Long Eaton Nottinghamshire NG10 3BN
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 31st May 2016 from Sun, 31st Jan 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 19th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 2.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, December 2014
| resolution
|
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Sep 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jan 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 13th Mar 2012 new director was appointed.
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 27th Feb 2012. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 27th Feb 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(20 pages)
|