GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 16th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 16th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 1st, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-14
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Oaks Farm Lane Calow Chesterfield S44 5TA. Change occurred on 2019-02-26. Company's previous address: 14 Houldsworth Drive Chesterfield Derbyshire S41 0BS.
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 19th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-14
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 14th, February 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-25
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 60.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 2015-05-31
filed on: 29th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-23: 60.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-09-29
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-21
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014-05-19 director's details were changed
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-08-18 director's details were changed
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-29
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-29
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Houldsworth Drive Chesterfield Derbyshire S41 0BS. Change occurred on 2014-07-30. Company's previous address: 14 14 Houldsworth Drive. Hady Chesterfield Uk S41 0BS United Kingdom.
filed on: 30th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 30th, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-07-30: 60.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-07-29
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-29
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|