(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2020 (was February 28, 2021).
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 1, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to August 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, March 2018
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 2, 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 2, 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 18, 2018
filed on: 18th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 4, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 3, 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 27, 2013. Old Address: 83 Friar Gate Derby Derbyshire DE1 1FL England
filed on: 27th, March 2013
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2012 (was October 31, 2012).
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 4, 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(22 pages)
|