GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3, 91 Mayflower Street Plymouth PL1 1SB. Change occurred on 2022-11-09. Company's previous address: 69 Main Road Morton Alfreton DE55 6HH United Kingdom.
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 27th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-11
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 14th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 11th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 30th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 13th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-02-20
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-02-20 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-14
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 69 Main Road Morton Alfreton DE55 6HH. Change occurred on 2018-01-24. Company's previous address: 14 Hedley Drive Brimington Chesterfield Derbyshire S43 1BF.
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 18th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-13
filed on: 13th, December 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 14th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 4th, March 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-03-18 director's details were changed
filed on: 4th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2014-07-05 director's details were changed
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Hedley Drive Brimington Chesterfield Derbyshire S43 1BF. Change occurred on 2015-03-09. Company's previous address: Flat 8 5 Gladstone Road Chesterfield S40 4TE England.
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(24 pages)
|