GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, December 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 5th Sep 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 5th Sep 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Thornhill Road Derby DE22 3LX England on Tue, 30th Apr 2019 to 222 Warwick Avenue Derby DE23 6HP
filed on: 30th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Aug 2017 new director was appointed.
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2016
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Accountancyplace 103 Washway Road Sale Cheshire M33 7TY England on Wed, 8th Feb 2017 to 17 Thornhill Road Derby DE22 3LX
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 4th Nov 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2016
|
incorporation |
Free Download
(10 pages)
|