GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, July 2024
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, July 2024
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, June 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, May 2020
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 16, 2020
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(5 pages)
|
CH03 |
On April 1, 2019 secretary's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On April 1, 2019 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF. Change occurred on January 21, 2015. Company's previous address: 1-2 Vernon Street Derby Derbyshire DE1 1FR.
filed on: 21st, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 20th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 5th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 10th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 20th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 6th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 31, 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 25th, May 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 15th, June 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 26, 2008 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 24th, April 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to August 17, 2007 - Annual return with full member list
filed on: 17th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to August 17, 2007 - Annual return with full member list
filed on: 17th, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 27th, February 2007
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 27th, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 1, 2006 - Annual return with full member list
filed on: 1st, September 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to September 1, 2006 - Annual return with full member list
filed on: 1st, September 2006
|
annual return |
Free Download
(6 pages)
|
288b |
On August 10, 2005 Secretary resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 10, 2005 Secretary resigned
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2005
|
incorporation |
Free Download
(17 pages)
|