GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 26, 2019
filed on: 26th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Flat 3 102 Kedleston Road Derby Derbyshire DE22 1FW England to 31 Nottingham Road Belper Derbyshire DE56 1JG on February 9, 2018
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 28, 2017
filed on: 28th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 102 Kedleston Road Derby Derbyshire DE22 1FW England to Flat 3 102 Kedleston Road Derby Derbyshire DE22 1FW on March 23, 2017
filed on: 23rd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Palmerston Avenue Maltby Rotherham South Yorkshire S66 8HS England to Flat 1 102 Kedleston Road Derby Derbyshire DE22 1FW on September 9, 2016
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|