GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, August 2019
| dissolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-05
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-04-09
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-06-08
filed on: 15th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2018-05-01 to 2018-06-15
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-05-31 to 2018-05-01
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-01
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-22
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-07
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-01
filed on: 4th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Rowditch Avenue Derby Derbyshire DE22 3LD. Change occurred on 2016-04-13. Company's previous address: 344 Stockbrook Street Derby DE22 3WH United Kingdom.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(27 pages)
|