GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mitek House Peartree Lane Dudley DY2 0XW. Change occurred on Wednesday 17th November 2021. Company's previous address: Venture Crescent Nixs Hill Industrial Estate Alfreton DE55 7RA England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th September 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2021
| dissolution
|
Free Download
(3 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 24th May 2021
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, May 2021
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 24th, May 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/05/21
filed on: 24th, May 2021
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st April 2021.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 9th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th September 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Venture Crescent Nixs Hill Industrial Estate Alfreton DE55 7RA. Change occurred on Wednesday 5th October 2016. Company's previous address: Venture Crescent Nixs Hill Industrial Estate Alfreton DE55 7RA England.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Venture Crescent Nixs Hill Industrial Estate Alfreton DE55 7RA. Change occurred on Wednesday 5th October 2016. Company's previous address: Venture Crescent Venture Crescent Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7RA.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th September 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th September 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sunday 15th September 2013 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 30th September 2013 (was Tuesday 31st December 2013).
filed on: 11th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from Venture Crescent Venture Crescent Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7RA England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 25th September 2013
capital
|
|
NEWINC |
Company registration
filed on: 14th, September 2012
| incorporation
|
Free Download
(39 pages)
|