GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2021
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2021. New Address: Litchurch Plaza Litchurch Lane Litchurch Lane Derby DE24 8AA. Previous address: 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE England
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th December 2020
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2016
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2016
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th December 2019. New Address: 4 Willow Park Cottages Prospect Road Denby Ripley DE5 8RE. Previous address: Unit B , 2 City Road Derby DE1 3RQ England
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2019
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: Unit B , 2 City Road Derby DE1 3RQ. Previous address: 4 Willow Park Prospect Road Denby Derbyshire DE5 8RE England
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th February 2016. New Address: 4 Willow Park Prospect Road Denby Derbyshire DE5 8RE. Previous address: Suite 18 32 Friar Gate Derby DE1 1BX
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
11th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd October 2014: 5000.00 GBP
filed on: 28th, November 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 5000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 1000.00 GBP
capital
|
|