GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2nd April 2018 - the day director's appointment was terminated
filed on: 21st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th January 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th October 2016. New Address: 19 st. Christophers Way Pride Park Derby DE24 8JY. Previous address: Keynes House Alfreton Road Derby DE21 4AS
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, February 2015
| accounts
|
|
AD01 |
Address change date: 28th August 2014. New Address: Keynes House Alfreton Road Derby DE21 4AS. Previous address: 3 Trident House 29 Victoria Embankment Nottingham NG2 2JY
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
28th May 2014 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st May 2014 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
29th January 2014 - the day secretary's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 9 Keynes House Alfreton Road Derby DE21 4AS United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
24th September 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Alfreton Road Derby DE21 4AS United Kingdom on 28th August 2012
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Anchor Court Market Street Ilkeston Derbyshire DE7 5RB United Kingdom on 11th November 2011
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Well Street Ripley Derbyshire DE5 3AR United Kingdom on 13th June 2011
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th June 2011 - the day director's appointment was terminated
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 10th March 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Shannon Roberts 140 Bath Street Ilkeston Derbyshire DE7 8FF on 24th February 2011
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2010
filed on: 27th, October 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
25th September 2010 - the day secretary's appointment was terminated
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
25th September 2010 - the day director's appointment was terminated
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2010 with full list of members
filed on: 16th, August 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(16 pages)
|