GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-20
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-05-31
filed on: 21st, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-20
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-01-20
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 6C Napier Court Gander Lane Chesterfield Derbyshire S43 4PZ. Change occurred on 2018-01-23. Company's previous address: Arnwood Centre Newark Road Peterborough PE1 5YH England.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-09
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-20
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-08-16
filed on: 16th, August 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Arnwood Centre Newark Road Peterborough PE1 5YH. Change occurred on 2016-07-20. Company's previous address: 316 Padholme Road Eastern Industry Peterborough PE1 5XL England.
filed on: 20th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 316 Padholme Road Eastern Industry Peterborough PE1 5XL. Change occurred on 2015-05-07. Company's previous address: High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ.
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-01-13 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-20
filed on: 12th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-12: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2013-05-13
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-13
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 12th, February 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 5th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(8 pages)
|