GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Markeaton House 3 Slater Avenue Derby DE1 1GT. Change occurred on February 5, 2020. Company's previous address: 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 4, 2012 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 2, 2012. Old Address: 210-211 Waterloo Street Burton-on-Trent Staffordshire DE14 2NQ
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, November 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(17 pages)
|