GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/23
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/13.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/14
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/14
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 23rd, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/09/14 - the day secretary's appointment was terminated
filed on: 23rd, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 10th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/23
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/31. New Address: 31 Eastway Castle Donington Derby DE74 2PN. Previous address: Threeways Hillside Castle Donington Derby DE74 2NH
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/29 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/05/29 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 14th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/29 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(36 pages)
|