(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 16th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Gerard Street 39 Gerard Street 39 Derby DE1 1AP England on Tue, 30th Nov 2021 to Woodways, Newton Road Woodways, Newton Road Cardiff CF3 5UA
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Prosperity House 607, Gower St, Derby, England, Gower Street Derby DE1 1AW England on Mon, 5th Nov 2018 to Gerard Street 39 Gerard Street 39 Derby DE1 1AP
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 23rd Nov 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Prosperity House Gower St Derby DE1 1SD England on Thu, 31st May 2018 to Prosperity House 607, Gower St, Derby, England, Gower Street Derby DE1 1AW
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Horton Street 11 Horton Street Derby DE23 8LN England on Wed, 10th Jan 2018 to Prosperity House Gower St Derby DE1 1SD
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 78D Star Road Caversham Reading RG4 5BE England on Thu, 2nd Nov 2017 to 11 Horton Street 11 Horton Street Derby DE23 8LN
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS United Kingdom on Fri, 21st Apr 2017 to 78D Star Road Caversham Reading RG4 5BE
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(10 pages)
|