GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-30
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-30
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 28th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-30
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-09
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-10-09 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 37 Grants Yard Burton-on-Trent DE14 1BW. Change occurred on 2018-10-09. Company's previous address: 65 Belmont Street Swadlincote DE11 8JZ England.
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-30
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 65 Belmont Street Swadlincote DE11 8JZ. Change occurred on 2017-09-15. Company's previous address: 83 Darklands Road Swadlincote DE11 0PQ.
filed on: 15th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-09-15 director's details were changed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-15
filed on: 15th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-30
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 15th, September 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 83 Darklands Road Swadlincote DE11 0PQ. Change occurred on 2016-05-16. Company's previous address: C/O Lautrans Ltd Assurance Office, Swan House 146-147 st. Helens Road Swansea SA1 4DE.
filed on: 16th, May 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-30
filed on: 31st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 1.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Lautrans Ltd Assurance Office, Swan House 146-147 st. Helens Road Swansea SA1 4DE. Change occurred on 2015-10-17. Company's previous address: 115 Sydney Street Burton-on-Trent Staffordshire DE14 2QY United Kingdom.
filed on: 17th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-12-30: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|