(AD01) Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Thursday 8th December 2022
filed on: 8th, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on Friday 1st July 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th November 2020
filed on: 27th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from St Katherine's House Mansfield Road Derby DE1 3TQ England to 45 Leopold Street Derby DE1 2HF on Friday 21st May 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 4th November 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 8th February 2021 - new secretary appointed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th February 2021.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 4th November 2020
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th November 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 14 City Road Derby DE1 3RQ to St Katherine's House Mansfield Road Derby DE1 3TQ on Wednesday 14th February 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 29th November 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 29th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
(NEWINC) Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(24 pages)
|