(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vernon House Vernon Street Derby DE1 1FR United Kingdom on Mon, 28th Nov 2022 to 79 Wiltshire Road Derby DE21 6EY
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Mar 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Mar 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Mar 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Apr 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2017
| incorporation
|
Free Download
(10 pages)
|