(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, August 2020
| dissolution
|
Free Download
(1 page)
|
(CH01) On December 4, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 21, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 21, 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 6, 2017
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 16, 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 16, 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Durham House 38 Street Lane Denby Derbyshire DE5 8NE. Change occurred on July 21, 2017. Company's previous address: Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 14, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 6, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 13, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(14 pages)
|