(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th May 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Jul 2020 new director was appointed.
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jul 2020 - the day director's appointment was terminated
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 30th Apr 2018
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 17th Sep 2014 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 3rd Sep 2013. Old Address: F13 Rossington House Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th May 2013. Old Address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(36 pages)
|