GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jan 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jan 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: 105 Balfour Road Derby DE23 8UP. Previous address: Flat 5, Mohan Court Warner Street Derby DE22 3TY England
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 15th Mar 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Mar 2016 director's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Flat 5, Mohan Court Warner Street Derby DE22 3TY. Previous address: Flat 32 Mohan Court Warner Street Derby DE22 3TY
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Jan 2016 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2015
|
incorporation |
Free Download
(7 pages)
|