Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
02 May 2025 |
CS01 |
Confirmation statement made on 25 April 2025 with updates
|
|
|
29 Nov 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
25 Apr 2024 |
CS01 |
Confirmation statement made on 25 April 2024 with updates
|
|
|
30 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
27 Nov 2023 |
AA01 |
Previous accounting period extended from 27 February 2023 to 28 February 2023
|
|
|
14 Aug 2023 |
CS01 |
Confirmation statement made on 25 April 2023 with updates
|
|
|
19 Jul 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
18 Jul 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
16 Dec 2022 |
AD01 |
Registered office address changed from Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England to Unit 2 First Avenue Greasley Street Bulwell Nottingham NG6 8NF on 16 December 2022
|
|
|
12 Dec 2022 |
AD01 |
Registered office address changed from Unit 10-11 Millennium Way Pride Park Derby Derbyshire DE24 8HP United Kingdom to Unit 99-101 Block 15 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG on 12 December 2022
|
|
|
24 Nov 2022 |
AA |
Total exemption full accounts made up to 27 February 2022
|
|
|
25 Apr 2022 |
CS01 |
Confirmation statement made on 25 April 2022 with no updates
|
|
|
24 Nov 2021 |
AA |
Total exemption full accounts made up to 27 February 2021
|
|
|
16 Apr 2021 |
CS01 |
Confirmation statement made on 16 April 2021 with updates
|
|
|
08 Dec 2020 |
AA |
Total exemption full accounts made up to 27 February 2020
|
|
|
15 Apr 2020 |
CS01 |
Confirmation statement made on 15 April 2020 with updates
|
|
|
31 Jan 2020 |
MR04 |
Satisfaction of charge 112794490001 in full
|
|
|
30 Jan 2020 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2020-01-30
|
|
|
29 Jan 2020 |
PSC07 |
Cessation of Paul Pearce as a person with significant control on 7 January 2020
|
|
|
29 Jan 2020 |
PSC01 |
Notification of Joanne Pearce as a person with significant control on 7 January 2020
|
|
|
29 Jan 2020 |
TM01 |
Termination of appointment of Paul Pearce as a director on 7 January 2020
|
|
|
29 Jan 2020 |
AP01 |
Appointment of Mrs Joanne Pearce as a director on 7 January 2020
|
|
|
04 Dec 2019 |
AA |
Total exemption full accounts made up to 27 February 2019
|
|
|
19 Nov 2019 |
AA01 |
Previous accounting period shortened from 28 February 2019 to 27 February 2019
|
|