(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 3rd, August 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/22
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/22
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/22
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/01/22
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 5th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/01/22
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on 2017/07/21
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 4th, April 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2016/10/24
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O David Coleman & Co Ltd 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ on 2016/10/19 to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/19 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/10/19 secretary's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed aaa adventure LTDcertificate issued on 23/03/16
filed on: 23rd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/22
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
(CH03) On 2015/11/30 secretary's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/11/30 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/21
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 16th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/22
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/22
filed on: 8th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2013/10/31, originally was 2014/01/31.
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/10/16 from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/22
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 13th, August 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2012/07/09 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/07/09 secretary's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/22
filed on: 23rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/22
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/01/22 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/22 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/01/21 from C/O Aaa Adventure Ltd 62 Rectory Lane Breadsall Derby Derbyshire DE21 5LL United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/18 from C/O Aaa Adventure Ltd 62 Rectory Lane Breadsall Derby DE21 5LL United Kingdom
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/22
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/02/18 from C/O Mr Sp Walker 7 Abbot Mews Darley Abbey Derby DE22 1JQ
filed on: 18th, February 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010/01/04 secretary's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/02/04 from 62 Rectory Lane Breadsall Derby DE21 5LL United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/01/04 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(19 pages)
|