GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2024
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2024
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th February 2024. New Address: 1-2 Basford House Derby Road Heanor DE75 7QL. Previous address: 8-10 High Street High Street Heanor DE75 7EX England
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2021. New Address: 8-10 High Street High Street Heanor DE75 7EX. Previous address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
21st August 2020 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th December 2019. New Address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE. Previous address: 8-10 High Street Heanor DE75 7EX England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st May 2018 to 30th November 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th November 2018
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th January 2019. New Address: 8-10 High Street Heanor DE75 7EX. Previous address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2018. New Address: Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE. Previous address: 8-10 High Street Heanor Derbyshire DE75 7EX
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd January 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090439310002, created on 22nd June 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
27th April 2015 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, March 2015
| resolution
|
|
AP01 |
New director was appointed on 16th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090439310001, created on 11th August 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Address change date: 13th August 2014. New Address: 8-10 High Street Heanor Derbyshire DE75 7EX. Previous address: 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Abbeydale Close Crewe CW2 5RR United Kingdom on 19th May 2014
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(7 pages)
|