GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 3rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 23rd, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 23rd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Lea Vale Broadmeadows South Normanton Alfreton Derbyshire DE55 3NA. Change occurred on December 9, 2015. Company's previous address: 17 Millersdale Avenue Mansfield Nottinghamshire NG18 5HS.
filed on: 9th, December 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 26th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
|
incorporation |
Free Download
(7 pages)
|