GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Durham House 38 Street Lane Denby Derbyshire DE5 8NE. Change occurred on July 21, 2017. Company's previous address: Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 21, 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to August 31, 2014 (was October 31, 2014).
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 6, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
|