(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Jun 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, October 2017
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 25th May 2017: 101.00 GBP
filed on: 25th, September 2017
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Jun 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on Fri, 24th Mar 2017 to 43 Anglers Lane Spondon Derby DE21 7NT
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jun 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jun 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 11th Jul 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England on Wed, 8th Apr 2015 to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE England on Thu, 25th Sep 2014 to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 6th Jul 2014. Old Address: 43 Anglers Lane Spondon Derby Derbyshire DE21 7NT England
filed on: 6th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|