GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Change occurred on Friday 29th September 2023. Company's previous address: 82 Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82 Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Change occurred on Friday 29th September 2023. Company's previous address: 23 Venice Close Chellaston Derby DE73 5BX England.
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Domain Drive Chellaston Derby Derbyshire DE73 5WU. Change occurred on Monday 27th September 2021. Company's previous address: Apartment 1 60 Rostrevor Road Davenport Stockport Cheshire SK3 8QP England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Venice Close Chellaston Derby DE73 5BX. Change occurred on Monday 27th September 2021. Company's previous address: 19 Domain Drive Chellaston Derby Derbyshire DE73 5WU England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th January 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Apartment 1 60 Rostrevor Road Davenport Stockport Cheshire SK3 8QP. Change occurred on Monday 20th January 2020. Company's previous address: 23 Venice Close Chellaston Derby Derbyshire DE73 5BX.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 8th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th January 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th January 2014
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th January 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 26th July 2012 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 5th November 2012 from Apt.1 Rostrevor House 60 Rostrevor House Davenport Stockport Cheshire SK3 8QP England
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th January 2012
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|