DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 4th March 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th March 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Carrington House Ascot Drive Derby DE24 8st. Change occurred on Wednesday 7th February 2024. Company's previous address: 281 Osmaston Road Derby DE23 8LD England.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 7th February 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 281 Osmaston Road Derby DE23 8LD. Change occurred on Wednesday 18th November 2020. Company's previous address: 30 Carrfield Avenue Toton Nottingham NG9 6FF United Kingdom.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 31st October 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 31st October 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st October 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st October 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st October 2018
capital
|
|