GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th June 2022
filed on: 1st, July 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th June 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2021
filed on: 5th, July 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Dulwich Road Derby DE22 4HG England on 29th June 2021 to 15 Angelica Close Littleover Derby DE23 1NJ
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Dulwich Road Derby DE22 4HG England on 23rd December 2020 to 4 Dulwich Road Derby DE22 4HG
filed on: 23rd, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2020
filed on: 15th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 453 Burton Road Littleover Derby DE23 6FL United Kingdom on 15th October 2020 to 4 Dulwich Road Derby DE22 4HG
filed on: 15th, October 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st August 2020
filed on: 15th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th November 2019
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th November 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th November 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th June 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|