GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 21st, July 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 1st, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Jul 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jan 2018
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Stepping Lane Derby DE1 1GL on Mon, 22nd Jan 2018 to 5 Richardson Street Derby DE22 3GR
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2017 from Fri, 31st Mar 2017
filed on: 16th, June 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Mar 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 20.00 GBP
filed on: 1st, August 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 49 Stepping Lane Derby DE1 1DL United Kingdom on Wed, 29th Jul 2015 to 49 Stepping Lane Derby DE1 1GL
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Jun 2015 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Jul 2014 new director was appointed.
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 5th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 10.00 GBP
|
capital |
|