GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, June 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 18, 2019
filed on: 18th, June 2019
| resolution
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 23, 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Yokecliffe Drive Yokecliffe Drive Wirksworth Matlock Derbyshire DE4 4PF. Change occurred on January 24, 2019. Company's previous address: 25 Oakerthorpe Road Bolehill Matlock Derbyshire DE4 4GP United Kingdom.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
CH03 |
On January 23, 2019 secretary's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On February 2, 2017 secretary's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(11 pages)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on April 16, 2015: 7.00 GBP
capital
|
|