GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, November 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 23rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Aug 2020 new director was appointed.
filed on: 9th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 20th Jul 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd May 2020. New Address: 19-24 Victoria Street Derby DE1 1ES. Previous address: 19-24 19-24 Victoria Street Derby Derbyshire DE1 1ET Derby Derbyshire DE1 1ET England
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Dec 2019 new director was appointed.
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 9th Mar 2015 - the day director's appointment was terminated
filed on: 8th, September 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 8th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 27th Apr 2015. New Address: 19-24 19-24 Victoria Street Derby Derbyshire DE1 1ET Derby Derbyshire DE1 1ET. Previous address: Derwent Valley Centre 18 St. Marks Road Derby DE21 6AH
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 100.00 GBP
|
capital |
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Jan 2015 - the day director's appointment was terminated
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2015
|
incorporation |
Free Download
(20 pages)
|