(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control November 3, 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 3, 2020
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 27, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 29, 2018 to September 28, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 27, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Samson House Edward Avenue Newark Notts NG24 4UZ to Unit C17, Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 27, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 27, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 27, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Derby Road Nottingham NG1 5BB to Samson House Edward Avenue Newark Notts NG24 4UZ on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 27, 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2015: 20.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|