CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 15th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 13th, November 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 110 Broadway Broadway Derby DE22 1BP. Change occurred on October 30, 2017. Company's previous address: 5 Riverside Court Pride Park Derby DE24 8JN.
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 9, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 9, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to November 18, 2015
filed on: 7th, December 2015
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, December 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(16 pages)
|