(AD01) Registered office address changed from 16 Arlington Road Derby DE23 6NY England to Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2022-06-07
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-06-07
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-07
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 103-105 Wilmot Street West Derby DE1 2JJ England to 16 Arlington Road Derby DE23 6NY on 2022-01-10
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-04
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-04
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-12-04
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-04
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-11-17
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2021-11-17
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-17
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-11-17
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-24
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-04-30
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-24
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-04
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-04
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Gladstone Street Derby Derbyshire DE23 6PQ United Kingdom to 103-105 Wilmot Street West Derby DE1 2JJ on 2019-04-26
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2019-04-25: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|