GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: 16 Palmerston Street Derby DE23 6PE. Previous address: Suite 20, Rosehill Business Centre Normanton Road Derby DE23 6RH England
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jan 2017. New Address: Suite 20, Rosehill Business Centre Normanton Road Derby DE23 6RH. Previous address: 16 Palmerston Street Derby DE23 6PE
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Tue, 8th Dec 2015 - the day secretary's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: 16 Palmerston Street Derby DE23 6PE. Previous address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 22nd Oct 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Oct 2015. New Address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL. Previous address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL England
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: The Alexander Suite 14 Tytherington Park Road Macclesfield SK10 2EL. Previous address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Oct 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 22nd Oct 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
| incorporation
|
Free Download
(8 pages)
|