DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/26
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/26
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/26
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 20th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/26
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/26
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Cygnus Court Beverley Road East Midlands Airport, Castle Donington Derby DE74 2SA on 2019/06/13 to Donington Court Pegasus Business Park Beverley Road East Midlands Airport Derby DE74 2UZ
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/26
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/02/21
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/02/21
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/21
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/26
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/26
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/26
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082692610002, created on 2015/10/13
filed on: 13th, October 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, March 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/06/30
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/26
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/07/14 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
30001.00 GBP is the capital in company's statement on 2014/10/18
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/09/22
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082692610001
filed on: 15th, February 2014
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/02/14.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/26
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2013/09/12
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/09/12
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/03.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/15 from 32 the Chancery Bramcote Nottingham NG9 6AJ England
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2012
| incorporation
|
|