(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 27th April 2020
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5, Newstead Industrial Estate Brookfield Road Arnold Nottingham NG5 7EU England to 3 Elizabethan House Leicester Road Lutterworth LE17 4NJ on Tuesday 30th March 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, June 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, June 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, May 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 27th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 28th February 2020
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2019
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 21st February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, March 2019
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th February 2019.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 19th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 28th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(31 pages)
|
(SH01) 2.44 GBP is the capital in company's statement on Thursday 31st May 2018
filed on: 7th, June 2018
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 3rd March 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 3rd March 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 3rd March 2017
filed on: 28th, March 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, March 2017
| resolution
|
Free Download
(28 pages)
|
(SH01) 2.05 GBP is the capital in company's statement on Friday 3rd March 2017
filed on: 13th, March 2017
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 3rd March 2017.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd March 2017.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW England to Unit 5, Newstead Industrial Estate Brookfield Road Arnold Nottingham NG5 7EU on Friday 10th March 2017
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on Wednesday 22nd February 2017
capital
|
|