(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, August 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 19, 2018 secretary's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Sough Road South Normanton DE55 2LE United Kingdom to 135 Sough Road South Normanton Alfreton DE55 2LE on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 90 Sough Road South Normanton DE55 2LE on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 17, 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 5, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH03) On May 17, 2016 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) On October 1, 2015 - new secretary appointed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 5, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|