(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-14
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-14
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-06-19
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-14
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-14
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-04-21
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-14
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ United Kingdom to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on 2017-11-27
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 27th, July 2017
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-04-21: 210.00 GBP
filed on: 27th, July 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-04-21
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-11
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(8 pages)
|