(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 28 Loughborough Technology Centre Epinal Way Loughborough Leicestershire. Change occurred on Thursday 23rd June 2022. Company's previous address: The Old Vicarage Market Street Castle Donington Derby DE74 2JB England.
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 30th April 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 5th November 2017.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th June 2017
filed on: 5th, June 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Vicarage Market Street Castle Donington Derby DE74 2JB. Change occurred on Wednesday 19th April 2017. Company's previous address: Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR. Change occurred on Friday 10th February 2017. Company's previous address: PO Box 4385 08182567: Companies House Default Address Cardiff CF14 8LH.
filed on: 10th, February 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st January 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(37 pages)
|