GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 119 Palmerston Street Derby DE23 6PF England to 238 Burton Road Derby DE23 6AA on July 15, 2020
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On July 15, 2020 new director was appointed.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 22, 2020 new director was appointed.
filed on: 22nd, May 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 84 Rosehill Street Derby DE23 8FZ England to 119 Palmerston Street Derby DE23 6PF on August 1, 2019
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 13, 2019
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2019
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Westgreen Avenue Allenton Derby DE24 9AP United Kingdom to 84 Rosehill Street Derby DE23 8FZ on December 19, 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2018
|
incorporation |
Free Download
(9 pages)
|