GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 76a Collingham Gardens Derby Derbyshire DE22 4FQ United Kingdom on 7th November 2022 to 76a Collingham Gardens Derby Derbyshire DE22 4FQ
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom on 7th November 2022 to 76a Collingham Gardens Derby Derbyshire DE22 4FQ
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Helen's House King Street Derby DE1 3EE on 21st September 2022 to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 16th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 14th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st December 2014 from 31st July 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76a Collingham Gardens Derby DE22 4FQ United Kingdom on 27th January 2014
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2013
| incorporation
|
|