CS01 |
Confirmation statement with no updates 2023-01-31
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Chapel Street Belper Derbyshire DE56 1AR. Change occurred on 2020-10-04. Company's previous address: Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England.
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ. Change occurred on 2017-06-01. Company's previous address: C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-04-04 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 28th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-28: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 2014-02-28
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 12 Penn Street Belper Derbyshire DE56 1GH England on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 1st, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 the Courtyard, Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 2012-11-08
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2011-03-22 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-03-22 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-31
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-31
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-03-11 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 2008-06-03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-06-03 Secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-01 Secretary resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-01 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2008
| incorporation
|
Free Download
(9 pages)
|