GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-03
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-03
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-03
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-25
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-25
filed on: 25th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-01
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box Suite 17 32 Friar Gate Friar Gate Derby DE1 1BX England to 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE on 2019-10-04
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE England to PO Box Suite 17 32 Friar Gate Friar Gate Derby DE1 1BX on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-10
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-13
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-06
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 17 Friar Gate Derby DE1 1BX England to Willow Park Prospect Road Denby Ripley Derbyshire DE5 8RE on 2016-07-13
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-06-28
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-03-09
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 st James Chambers St. James Chambers St. James Street Derby DE1 1QZ to Suite 17 Friar Gate Derby DE1 1BX on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-06 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, May 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-28
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-13
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-04
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-06 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Willow Park Cottage Prospect Road Denby Ripley Derbyshire DE5 8RE England on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-30
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-06 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-07-12
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2013-07-12
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 155 Derby Road Denby Derbyshire DE5 8NQ England on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 4th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-07-06 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(23 pages)
|