GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Jun 2020. New Address: 6C Gander Lane Barlborough Chesterfield S43 4PZ. Previous address: 91/97 Saltergate Chesterfield Derbyshire S40 1LA
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, April 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 9th May 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 9th Jan 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 9th Jan 2014 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 20th May 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Sun, 27th May 2012 secretary's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th May 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 28th May 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 24th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 24th May 2010 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th May 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, February 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 9th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 14th Aug 2009 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(16 pages)
|