GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 6th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 388 Kedleston Road Allestree Derby DE22 2TF England at an unknown date to 29 Pacific Way Derby DE24 1AA
filed on: 6th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 25th May 2020 director's details were changed
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th May 2020 director's details were changed
filed on: 6th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 22 New Orchard Place Mickleover Derby DE3 9GY England at an unknown date to 388 Kedleston Road Allestree Derby DE22 2TF
filed on: 8th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 18th, October 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th May 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2017
filed on: 15th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2017
filed on: 15th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2016
filed on: 28th, December 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 22nd, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2014
filed on: 15th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2013
filed on: 16th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 30th September 2012 from 31st May 2012
filed on: 5th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2012
filed on: 3rd, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd June 2012 director's details were changed
filed on: 2nd, June 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, June 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2nd June 2012 director's details were changed
filed on: 2nd, June 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2011
|
incorporation |
Free Download
(7 pages)
|