(CS01) Confirmation statement with no updates September 6, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 6, 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 12, 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Napier Court Off Gander Lane Chesterfield Derbyshire S43 4PZ to Vicarage Corner House 219 Burton Road Derby DE23 6AE on July 10, 2015
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 12, 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 12, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 9, 2014: 1.00 GBP
capital
|
|
(AP01) On December 19, 2012 new director was appointed.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2012
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(36 pages)
|