(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 16th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 12th Feb 2021. New Address: 30 Lucilla Avenue Ashford TN23 3PS. Previous address: Rose Cottage Malthouse Lane Nether Heage Belper DE56 2AS England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, February 2020
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 14th Sep 2017. New Address: Rose Cottage Malthouse Lane Nether Heage Belper DE56 2AS. Previous address: Pond Cottage Hornash Lane Shadoxhurst Ashford Kent TN26 1HX
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Sep 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jul 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jul 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Sep 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Aug 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(22 pages)
|