(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 79 Caroline Street Birmingham B3 1UP. Change occurred on 2022-01-10. Company's previous address: Ryelands Lodge Catton Swadlincote Derbsyhire DE12 8LL England.
filed on: 10th, January 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-07-19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-07-19 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ryelands Lodge Catton Swadlincote Derbsyhire DE12 8LL. Change occurred on 2021-07-19. Company's previous address: Cosmic House Main Street Walton on Trent DE12 8LZ England.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-28
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ryelands Lodge Catton Swadlincote Derbsyhire DE12 8LL. Change occurred on 2020-08-06. Company's previous address: Cosmic House Main Street Walton on Trent DE12 8LZ England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Cosmic House Main Street Walton on Trent DE12 8LZ. Change occurred on 2020-08-06. Company's previous address: Ryelands Lodge Catton Swadlincote Derbsyhire DE12 8LL England.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Cosmic House Main Street Walton on Trent DE12 8LZ. Change occurred on 2019-01-11. Company's previous address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-02
filed on: 2nd, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-28
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-03-28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-28
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-07-25
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-06-01
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 20th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT. Change occurred on 2015-02-16. Company's previous address: First Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE.
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE. Change occurred on 2014-09-05. Company's previous address: 31 Wyndham Wood Close Fradley Lichfield Staffordshire WS13 8UZ United Kingdom.
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(7 pages)
|