(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2021
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th November 2020.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 27th November 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 26th November 2020
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 26th November 2020
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th November 2020.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 26th November 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to 34 Derrington Leys Alvaston Derby DE24 0SB on Wednesday 27th November 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 8th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
|
(AR01) Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(TM01) Director appointment termination date: Friday 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 3rd December 2013.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th May 2013
capital
|
|
(NEWINC) Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(14 pages)
|