CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, May 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Fellow Lands Way Chellaston Derby DE73 6SW. Change occurred on December 16, 2021. Company's previous address: Unit Ao21, Stores First Riverside Road Pride Park Derby DE24 8HY England.
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Fellow Lands Way Chellaston Derby DE73 6SW. Change occurred on December 16, 2021. Company's previous address: 55 Fellow Lands Way Chellaston Derby DE73 6SW England.
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit Ao21, Stores First Riverside Road Pride Park Derby DE24 8HY. Change occurred on March 2, 2021. Company's previous address: Unit Tc012 Stores First Rushden Business Park Northampton Northamptonshire NN10 6DB England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit Tc012 Stores First Rushden Business Park Northampton Northamptonshire NN10 6DB. Change occurred on August 14, 2020. Company's previous address: Unit 100 Unit 100, Stores First Riverside Road, Pride Park Derby Derbyshire DE24 8HY England.
filed on: 14th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 100 Unit 100, Stores First Riverside Road, Pride Park Derby Derbyshire DE24 8HY. Change occurred on July 3, 2020. Company's previous address: 19 st. Christopher's Way Pride Park Derby Derbyshire DE24 8JY England.
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, July 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 4, 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 st. Christopher's Way Pride Park Derby Derbyshire DE248JY. Change occurred on February 4, 2016. Company's previous address: 19 st. Christophers Way Pride Park Derby Derbyshire DE24 8JY.
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 19 st. Christophers Way Pride Park Derby Derbyshire DE24 8JY. Change occurred on February 3, 2016. Company's previous address: 55 Fellow Lands Way Chellaston Derby Derbyshire DE73 6SW.
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Fellow Lands Way Chellaston Derby Derbyshire DE73 6SW. Change occurred on October 7, 2015. Company's previous address: The Old Courthouse 18-20 st Peter's Churchyard Derby DE1 1NN England.
filed on: 7th, October 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 25, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|