CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to 45 Holts Lane Tutbury Burton-on-Trent Staffordshire DE13 9LE on Tuesday 25th October 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th January 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on Sunday 4th October 2020
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th January 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on Friday 19th May 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 15th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 24th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
TM01 |
Director appointment termination date: Friday 23rd January 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Saturday 4th October 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th February 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 24th January 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
CH01 |
On Tuesday 18th February 2014 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from 36 Market Place Belper Derbyshire DE56 1FZ England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 24th January 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|