GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, March 2021
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 18th May 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2019 to Saturday 18th May 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 28th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 24th November 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lime Lounge the Flat Above Bridge Street Bakewell Derbyshire DE45 1DS to 11 Poplar Nook Allestree Derby DE22 2DW on Monday 16th March 2015
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 24th November 2014 with full list of members
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS to The Lime Lounge the Flat Above Bridge Street Bakewell Derbyshire DE45 1DS on Wednesday 3rd September 2014
filed on: 3rd, September 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th June 2014
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 24th November 2013 with full list of members
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, August 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 24th November 2012 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2011
|
incorporation |
Free Download
(23 pages)
|