GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2021 (was April 30, 2021).
filed on: 11th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2020 to January 31, 2020
filed on: 18th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 24th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 57 Falmouth Road Alvaston Derby DE24 0LZ. Change occurred on September 24, 2019. Company's previous address: 25 Sweetbriar Close Alvaston Derby DE24 0TF England.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 7, 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Sweetbriar Close Alvaston Derby DE24 0TF. Change occurred on June 12, 2018. Company's previous address: 108a Hawthorn Street Derby DE24 8BB England.
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On May 7, 2018 director's details were changed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 108a Hawthorn Street Derby DE24 8BB. Change occurred on February 28, 2017. Company's previous address: 114 Oregon Way Chaddesden Derby DE21 6UP England.
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2016
|
incorporation |
Free Download
(7 pages)
|