(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Corner House Albert Road Ripley DE5 3FZ. Change occurred on Friday 3rd September 2021. Company's previous address: Unit 4 Oxclose Lane Mansfield Woodhouse Mansfield NG19 8DF England.
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 18th June 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 18th June 2021.
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 4 Oxclose Lane Mansfield Woodhouse Mansfield NG19 8DF. Change occurred on Friday 11th January 2019. Company's previous address: Unit 7a, Sherbrook Enterprise Sherbrook Road Daybrook Nottingham NG5 6AB England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Friday 30th November 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 27th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Friday 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 7a, Sherbrook Enterprise Sherbrook Road Daybrook Nottingham NG5 6AB. Change occurred on Friday 17th November 2017. Company's previous address: Mansfield Caravan Storage Oxclose Lane Mansfield Woodhouse Mansfield NG19 8DF United Kingdom.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st June 2017.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, November 2016
| incorporation
|
Free Download
(27 pages)
|