GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Sep 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 6th Mar 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12, Elvaston Drive, Littleover Derbyshire DE23 3WF England on Fri, 8th Sep 2017 to 12, Elvaston Drive, Derby Derbyshire DE23 3WF
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 33, Bridgeness Road Littleover Derbyshire DE23 3UJ England on Thu, 4th May 2017 to 12, Elvaston Drive, Littleover Derbyshire DE23 3WF
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 33, Bridgeness Road Littleover Derbyshire E23 3UJ England on Fri, 25th Mar 2016 to 33, Bridgeness Road Littleover Derbyshire DE23 3UJ
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10, Angel Road Harrow Middlesex HA1 1JY England on Mon, 21st Mar 2016 to 33, Bridgeness Road Littleover Derbyshire E23 3UJ
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 7th Jan 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Sep 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2015
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Sat, 5th Sep 2015: 100.00 GBP
capital
|
|