(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 88 Rosehill Street Derby DE23 8FZ. Change occurred on January 9, 2020. Company's previous address: 59 Osmaston Road Derby England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 5, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 5, 2019
filed on: 5th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 5, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Osmaston Road Derby. Change occurred on May 3, 2018. Company's previous address: 59 Osmaston Road Derby Derbyshire DE1 2JH England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Osmaston Road Derby Derbyshire DE1 2JH. Change occurred on May 2, 2018. Company's previous address: 88 Rosehill Street Derby DE23 8FZ England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 88 Rosehill Street Derby DE23 8FZ. Change occurred on April 3, 2018. Company's previous address: 8 Belgrave Street Derby Derbyshire DE23 6SS.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 27, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 28, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 22, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on February 18, 2014. Old Address: 125 Monk Street Derby DE22 3QE England
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 30, 2013. Old Address: Itchen House Rtc Business Park London Road, Derby Derbyshire DE24 8UP United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 28, 2013 new director was appointed.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(22 pages)
|