GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 High Street, Old Whittington High Street Old Whittington Chesterfield Derbyshire S41 9JT England to 137 Wingfield Road New Tupton Chesterfield Derbyshire S42 6XZ on 2019-10-21
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-04
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-04
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-03-14 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-07
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 18th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-07
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2017-05-30 director's details were changed
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-07
filed on: 7th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-04-30
filed on: 6th, February 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-12-16 director's details were changed
filed on: 17th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-11
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-09-14: 10.00 GBP
filed on: 22nd, September 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-09-14
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-14
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-09-10
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-18: 3.00 GBP
|
capital |
|
CH01 |
On 2015-07-02 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Horse Chestnut Close Chesterfield S40 2FL to 32 High Street, Old Whittington High Street Old Whittington Chesterfield Derbyshire S41 9JT on 2015-12-23
filed on: 23rd, December 2015
|
address |
Free Download
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-04-24
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2015
|
incorporation |
Free Download
(26 pages)
|