(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, March 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 18th Jul 2018. New Address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB. Previous address: Bank Chambers 39 Market Place Melbourne Derbyshire DE73 8DS
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 25th Sep 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2013 to Sun, 31st Mar 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 19th Feb 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 24th Nov 2011. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 19th Feb 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(19 pages)
|