GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 30th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st November 2019
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 14th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 25th November 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 5th November 2018
filed on: 5th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 2.6 Whitworth House Whitworth Road Darley Dale Derbyshire DE4 2HJ. Change occurred on Tuesday 25th September 2018. Company's previous address: 82 High Street Hucknall Nottinghamshire NG15 7AX United Kingdom.
filed on: 25th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 82 High Street Hucknall Nottinghamshire NG15 7AX. Change occurred on Thursday 10th May 2018. Company's previous address: 5 Market Street Oakengates Telford TF2 6EJ United Kingdom.
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 9th May 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th May 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, September 2017
|
incorporation |
Free Download
(29 pages)
|