(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, April 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2022
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Springfield Pastures Nottingham NG3 4JU on 27th February 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stoffel trading LIMITEDcertificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 19th January 2023 to 9 Springfield Pastures Nottingham NG3 4JU
filed on: 19th, January 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England on 14th June 2019 to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX
filed on: 14th, June 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England on 29th May 2019 to Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 25th May 2017 to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 7 Castle Point 8 Castle Boulevard Nottingham NG7 1FL England on 1st December 2016 to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
filed on: 1st, December 2016
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1, 24 Melville Road Melville Road Maidstone Kent ME15 7UY United Kingdom on 26th May 2015 to Flat 7 Castle Point 8 Castle Boulevard Nottingham NG7 1FL
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|