(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2022
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 10, 2021
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 22 Walpole Street Derby DE21 6DP England to 7 Hazelwood Road Burton-on-Trent DE15 9PF on September 10, 2020
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 16, 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 16, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 10, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Walpole Street Derby DE21 6DP England to 22 Walpole Street Derby DE21 6DP on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Streatham Road Derby DE22 4AY England to 22 Walpole Street Derby DE21 6DP on September 3, 2020
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 17, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 17, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 17, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from No.3 Bride Court Bride Lane London EC4Y 8DU England to 20 Streatham Road Derby DE22 4AY on August 5, 2020
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to No.3 Bride Court Bride Lane London EC4Y 8DU on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On January 16, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 16, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 16, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2019
| incorporation
|
Free Download
(10 pages)
|