DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2021. New Address: 5 Meden Avenue New Houghton Mansfield NG19 8SP. Previous address: Unit 40 Wingfield View Clay Cross Chesterfield S45 9JW England
filed on: 8th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 20th October 2020. New Address: Unit 40 Wingfield View Clay Cross Chesterfield S45 9JW. Previous address: David Richards 1 the Pinfold Chesterfield S44 5PU England
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2020
filed on: 5th, March 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
5th March 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2019. New Address: David Richards 1 the Pinfold Chesterfield S44 5PU. Previous address: David Richards 1 the Pinfold Chesterfield S44 5PU England
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 8th October 2019. New Address: David Richards 1 the Pinfold Chesterfield S44 5PU. Previous address: David Richards 16 Ashwell Avenue Mansfield NG19 9ER England
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 7th March 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|