(CS01) Confirmation statement with no updates Sunday 22nd October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th September 2022
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Thackeray Associates Accountants Ltd 102 High Street New Whittington Chesterfield Derbyshire S43 2AL England to The Old Council Offices After 1 Watnall Road Hucknall Nottingham Nottinghamshire NG15 7LD on Friday 19th May 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Council Offices After 1 Watnall Road Hucknall Nottingham Nottinghamshire NG15 7LD England to The Old Council Offices After 1 Watnall Road Hucknall Nottingham NG15 7LA on Friday 19th May 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th September 2022
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Sunday 1st May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th August 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Tuesday 31st July 2018 to Friday 31st August 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 15th November 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor, 49 High Street Hucknall Nottingham NG15 7AW England to C/O Thackeray Associates Accountants Ltd 102 High Street New Whittington Chesterfield Derbyshire S43 2AL on Monday 17th December 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 15th November 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 15th November 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st May 2018
filed on: 23rd, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st May 2018.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2015 to Friday 31st July 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Sheridan Way Hucknall Nottingham NG15 7NX to 1st Floor, 49 High Street Hucknall Nottingham NG15 7AW on Tuesday 1st December 2015
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st December 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 22nd October 2014 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 16th, September 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, October 2013
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd October 2013
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|