(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/04/27
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/04
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/14
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 5th, May 2022
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2022/03/31
filed on: 28th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/04/14
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2022/03/31, originally was 2022/04/30.
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/02/28 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/28.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/28.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/14
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/14
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/26. New Address: 13 Litchfield Rise Arnold Nottingham NG5 8HU. Previous address: C/O C/O a J Small 64 Edison Way Arnold Nottingham Notts NG5 7NJ
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/11/20
filed on: 26th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/30
filed on: 30th, December 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, December 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/14 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/14 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed vouchermania.com LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
| resolution
|
|
(AR01) Annual return drawn up to 2014/04/14 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/14 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/04/14 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/04/30
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) 2011/10/10 - the day director's appointment was terminated
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/04/14 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/04/30
filed on: 23rd, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/14 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/01/01 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/16 from 133B Main Street Woodborough NG14 6DD Uk
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 8th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/07/01 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ballsmania LIMITEDcertificate issued on 14/04/09
filed on: 9th, April 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2008/12/03 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/11/21 Director and secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/15 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(13 pages)
|