GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-12
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2019-09-15 director's details were changed
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-15
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-15
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-15
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2019
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Summerville Close Littleover Derby DE23 3UU England to 12 Summerville Close Littleover Derby DE23 3UU on 2019-10-26
filed on: 26th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-09-15 director's details were changed
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-15
filed on: 26th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 26th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Copse Grove Littleover Derby DE23 3WW England to 12 Summerville Close Littleover Derby DE23 3UU on 2019-10-26
filed on: 26th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 185 Palatine House Olsen Rise Lincoln LN2 4ZE United Kingdom to 10 Copse Grove Littleover Derby DE23 3WW on 2019-07-12
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-12
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-29
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-11-21
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-11-14 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Lisburn Close Lincoln LN5 8TB United Kingdom to 185 Palatine House Olsen Rise Lincoln LN2 4ZE on 2018-11-16
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-11-13
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2017
|
incorporation |
Free Download
(8 pages)
|