GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th February 2020. New Address: 10 Park Road Mickleover Derby Derbyshire DE3 0EL. Previous address: 18 Drummond Road Ilkeston Derbyshire DE7 5HA England
filed on: 26th, February 2020
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
12th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 26th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 5th, April 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th April 2016. New Address: 18 Drummond Road Ilkeston Derbyshire DE7 5HA. Previous address: 18 Drummond Road 18 Drummond Road Ilkeston Derbyshire County (Optional) DE7 5HA England
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2016
|
incorporation |
Free Download
(7 pages)
|