GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, May 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Oct 2021. New Address: The Walnut Yard Gelscoe Lane Diseworth Derby DE74 2AN. Previous address: 7 Charter Point Way Ashby-De-La-Zouch LE65 1NF England
filed on: 5th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 17th Sep 2019
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 17th Sep 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 11th Jan 2018
filed on: 11th, January 2018
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Oct 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Dec 2017. New Address: 7 Charter Point Way Ashby-De-La-Zouch LE65 1NF. Previous address: 14 Melbourne Business Court Pride Park Derby DE24 8LZ England
filed on: 6th, December 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Oct 2017
filed on: 3rd, October 2017
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 8th Aug 2016. New Address: 14 Melbourne Business Court Pride Park Derby DE24 8LZ. Previous address: Millhouse Business Centre Station Road Castle Donington Leicestershire DE74 2NJ England
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(37 pages)
|