GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Oct 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 03 Derby Small Business Centre Princes Street Derby DE23 8NT England on Thu, 16th Jul 2020 to 90 Weston Park Avenue Shelton Lock Derby DE24 9ES
filed on: 16th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jan 2015
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 03 Berby Small Business Centre Princes Street Derby DE23 8NT England on Fri, 20th Oct 2017 to Unit 03 Derby Small Business Centre Princes Street Derby DE23 8NT
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 80 Bradwell Road Bradville Milton Keynes Bucks MK13 7AD on Fri, 20th Oct 2017 to Unit 03 Berby Small Business Centre Princes Street Derby DE23 8NT
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, May 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 3rd, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 24th, November 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 19th, February 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 2.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 30th, October 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
|
incorporation |
Free Download
(8 pages)
|