(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 74 Upper Floor High Street Swadlincote Derbyshire DE11 8HS. Change occurred on March 24, 2017. Company's previous address: C/O Nexus Solicitors Limited Carlton House 16- 18 Albert Square Manchester Greater Manchester M2 5PE United Kingdom.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 16, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(19 pages)
|