GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Jun 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jun 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 16th Mar 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Mar 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: Windermere Grange Street Alfreton DE55 7HZ United Kingdom
filed on: 9th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 8th Mar 2017 new director was appointed.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 8th Mar 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 4th Feb 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Feb 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: Windermere Grange Street Alfreton DE55 7HZ. Previous address: 48 Smalley Drive Oakwood Derby DE21 2SQ
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 1.00 GBP
|
capital |
|
AP01 |
On Fri, 13th Mar 2015 new director was appointed.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: 48 Smalley Drive Oakwood Derby DE21 2SQ. Previous address: 9 Bourne Avenue Windsor SL4 3JP United Kingdom
filed on: 17th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 13th Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Aug 2014 new director was appointed.
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Aug 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th Sep 2014. New Address: 9 Bourne Avenue Windsor SL4 3JP. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 11th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 1.00 GBP
|
capital |
|