GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 20th, August 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-06-01
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-01
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-01
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-12
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-12-12
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-12
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-07-12) of a secretary
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-12
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 18th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 4th, April 2017
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-12
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-06-30) of a secretary
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-30
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-27
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-27
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 20 Osmaston Road Derby DE1 2HR. Change occurred on 2016-04-27. Company's previous address: 6 Dunholme Avenue Loughborough LE11 4SG United Kingdom.
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 1.00 GBP
|
capital |
|