(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-01-11
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2022-04-11 secretary's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Brook House Asher Lane Business Park, Asher Lane Ripley DE5 3SW England to 4 Cross Street Beeston Nottingham NG9 2NX on 2021-04-08
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-11
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-04-23
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 16th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-01-01 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-01-02 secretary's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-01-12
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-02 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX United Kingdom to Brook House Asher Lane Business Park, Asher Lane Ripley DE5 3SW on 2017-03-08
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, January 2017
| incorporation
|
Free Download
(28 pages)
|