(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England on Tue, 23rd Apr 2019 to Units 2 & 5, Manchester House Church Street East Pinxton Nottingham NG16 6HT
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 2 & 5 Manchester House Church Street East Pinxton Nottinghamshire NG16 6HT on Fri, 17th Aug 2018 to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 22nd, July 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 30th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jan 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Wed, 2nd Jun 2010. Old Address: Block 13 Unit 2 Amber Business Centre Hilltop Road Riddings, Alfreton Derbyshire DE55 4BR
filed on: 2nd, June 2010
| address
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Apr 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2009
| incorporation
|
Free Download
(16 pages)
|