(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 30, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Talgarth Close Oakwood Derby DE21 2RX. Change occurred on April 30, 2018. Company's previous address: 85 Portland Road Toton Nottingham NG9 6EW.
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 14th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 19th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 19, 2015: 100.00 GBP
capital
|
|
(CH01) On April 1, 2015 director's details were changed
filed on: 19th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2013: 100 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(8 pages)
|