(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-23
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DS01) Application to strike the company off the register
filed on: 19th, April 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-23
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 Oak Close Castle Gresley Swadlincote DE11 9RU England to 37 Oak Close Castle Gresley Swadlincote Derbyshire DE11 9RU on 2020-04-15
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Handyside Street Derby Derbyshire DE13BY England to 37 Oak Close Castle Gresley Swadlincote DE11 9RU on 2020-04-15
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-04-01
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-04-01
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On 2020-04-08 - new secretary appointed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 76 Branston Road All Saints Court Burton on Trent Staffordshire DE14 3GP England to 15 Handyside Street Derby Derbyshire DE13BY on 2020-04-08
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-01
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2019-04-30 to 2018-12-30
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-23
filed on: 29th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 7th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Denton Rise Burton on Trent Staffordshire DE13 0QB England to 76 Branston Road All Saints Court Burton on Trent Staffordshire DE14 3GP on 2016-09-09
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-23 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2015-04-23: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|