(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, September 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/03/21
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39 Chapel Lane Crich Matlock Derbyshire DE4 5BU on 2019/11/20 to 197 st. Albans Road Nottingham Nottinghamshire NG6 9FT
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/11/18
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/25
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/21
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/02/14 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2018/08/01, company appointed a new person to the position of a secretary
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/01
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/05/01.
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/21
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/21
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/18
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Trustax Services Ltd Unit V15 Business Opportunity Centre Lenton Boulevard Nottingham Notts NG7 2BY United Kingdom on 2014/08/04 to 39 Chapel Lane Crich Matlock Derbyshire DE4 5BU
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/01.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/08/01
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/05/15
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2014
| incorporation
|
|