GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA. Change occurred on Monday 11th January 2021. Company's previous address: 40 Clarence Road Chesterfield S40 1LQ.
filed on: 11th, January 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 40 Clarence Road Chesterfield S40 1LQ. Change occurred on Wednesday 23rd October 2019. Company's previous address: 40 Clarence Road Chesterfield Derbyshire S40 1LQ.
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th February 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 28th February 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd April 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd April 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from 47 Clarence Road Chesterfield Derbyshire S40 1LQ
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd April 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 15th, June 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to Friday 3rd April 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 15/09/2008 from 53 birkland avenue warsop mansfield nottinghamshire NG20 0PW
filed on: 15th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Friday 12th September 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(11 pages)
|