(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 6th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 7, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 20th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Regus House, Herald Way Pegasus Business Park Castle Donington DE74 2TZ to 3 Bridle Close Chellaston Derby DE73 6UZ on April 6, 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|