SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3D North Mill Bridge Foot Belper Derbyshire DE56 1YD England to 42B Shop Lane Nether Heage Belper Derbyshire DE56 2AR on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Easy Accounts Limited Unit 6, Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW to 3D North Mill Bridge Foot Belper Derbyshire DE56 1YD on October 4, 2017
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed david allton LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to June 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 16, 2010. Old Address: Easy Up Accounts Ltd Unit 6, Hertiage Business Centre, Derby Road Belper Derbyshire DE56 1SW England
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|