GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/07
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 10th, June 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/07
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/06/07
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Denby House Business Centre Taylor Lane Lascoe Derbyshire DE75 7AB on 2018/07/25 to 1 Marshalls Court Woodstock Road North St. Albans AL1 4QR
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 2018/04/26, company appointed a new person to the position of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/19
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/19
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/04/19
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/19
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/18
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/22
filed on: 22nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/07
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 42 Elmtree Avenue Derby DE24 8EU United Kingdom on 2016/08/16 to Denby House Business Centre Taylor Lane Lascoe Derbyshire DE75 7AB
filed on: 16th, August 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2016
| incorporation
|
Free Download
(8 pages)
|