AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-15
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-15 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gcs Midlands C/O Lanxess Lichfield Road Branston Ind Est Burton-on-Trent DE14 3WH. Change occurred on 2022-11-08. Company's previous address: Ground Floor 3 Lime Avenue Derby DE1 1TU England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-08
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-15
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021-11-08
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 3 Lime Avenue Derby DE1 1TU. Change occurred on 2021-11-08. Company's previous address: 23 South Avenue Worksop S80 2QZ England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-11-08 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-15
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 8th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-03
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-07-31
filed on: 30th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 23 South Avenue Worksop S80 2QZ. Change occurred on 2019-04-12. Company's previous address: 9 Mansfield Road Sutton-in-Ashfield NG17 4EL England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-03
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Mansfield Road Sutton-in-Ashfield NG17 4EL. Change occurred on 2017-07-04. Company's previous address: Flat 6 5 Hartington Street Derby DE23 8EB England.
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-03
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Flat 6 5 Hartington Street Derby DE23 8EB. Change occurred on 2015-08-19. Company's previous address: 131 Hinchcliffe Peterborough PE2 5st.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-03
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-07: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-01 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 131 Hinchcliffe Peterborough PE2 5ST. Change occurred on 2015-03-13. Company's previous address: 1 Long Hedges Fishtoft Boston PE22 0RH England.
filed on: 13th, March 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|