(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th August 2023. New Address: 9 Pinfold Gardens Loughborough LE11 1BD. Previous address: Langley House Amber Drive Langley Mill Nottingham NG16 4BE England
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 11th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd January 2023. New Address: Langley House Amber Drive Langley Mill Nottingham NG16 4BE. Previous address: Regus House Herald Way Castle Donington Derby DE74 2TZ England
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 3rd January 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd January 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th December 2020. New Address: Regus House Herald Way Castle Donington Derby DE74 2TZ. Previous address: 53 Braddon Road Loughborough Leicestershire LE11 5YY
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th August 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 1st August 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd August 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 1st August 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th November 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|