GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, December 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On November 12, 2020 new director was appointed.
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6, West Carr Road Ind Est West Carr Road Retford DN22 7GY. Change occurred on November 13, 2020. Company's previous address: Unit 7 Fan Road Staveley Chesterfield S43 3PT England.
filed on: 13th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 3, 2019
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2019
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Fan Road Staveley Chesterfield S43 3PT. Change occurred on April 3, 2019. Company's previous address: Dey & Co 41 Clarence Road Chesterfield S40 1LH.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 4, 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 2, 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 1st, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 7th, April 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 23, 2008 - Annual return with full member list
filed on: 23rd, June 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2007
|
incorporation |
Free Download
(15 pages)
|