GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2023
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-03
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-04-03
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-04-03
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-04-03
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-04-03
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-04-03
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1st Floor Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2017-08-29
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-08-29 secretary's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-03
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-03 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-03 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-03 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 2.00 GBP
capital
|
|
CH01 |
On 2013-09-30 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-09-30 secretary's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-09-30 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-03 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-03 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-03 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-03 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2-6 Hill Street Swadlincote Derbyshire DE11 8HL on 2009-12-05
filed on: 5th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 10th, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-14
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
363s |
Annual return made up to 2008-09-18
filed on: 18th, September 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 2007-06-20 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-20 New director appointed
filed on: 20th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-17 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-17 New director appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-17 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-17 New secretary appointed
filed on: 17th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-06-04 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-04 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-04 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-04 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(15 pages)
|