(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/11
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/11
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Queensway Stonebroom Alfreton Derbyshire DE55 6LE on 2017/10/04 to Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/04
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/11
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/11
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/11
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9, Queensway Queensway Stonebroom Alfreton Derbyshire DE55 6LE England on 2015/06/30 to 9 Queensway Stonebroom Alfreton Derbyshire DE55 6LE
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/04/11 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2015/06/30. Originally it was 2015/04/30
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Haworth Close Stretton Alfreton Derbyshire DE55 6HG England on 2014/09/30 to 9, Queensway Queensway Stonebroom Alfreton Derbyshire DE55 6LE
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, April 2014
| incorporation
|
Free Download
(29 pages)
|