(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 24th January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 21st January 2020
filed on: 24th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 31st July 2019
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 20th July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box DE7 8DY Unit 12, Keynes House, Alfreton Road, Derby Derbyshire DE21 4AS United Kingdom to Jubilee House Sandown Road Derby DE24 8SR on Wednesday 31st July 2019
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th September 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 9th February 2018
filed on: 9th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 7th February 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Keynes House, Alfreton Road Derby Derbyshire DE21 4AS United Kingdom to PO Box DE7 8DY Unit 12, Keynes House, Alfreton Road, Derby Derbyshire DE21 4AS on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24a Marsh Hill Birmingham B23 7EP England to Unit 12 Keynes House, Alfreton Road Derby Derbyshire DE21 4AS on Wednesday 7th February 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 16th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 24a Marsh Hill Birmingham B23 7EP on Tuesday 15th September 2015
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
capital
|
|
(AD01) Registered office address changed from C/O Me D Jones Roberts 5 Hidson Road Birmingham B23 7DY United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on Monday 17th November 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|