GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, December 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2022 to Thursday 30th June 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2017
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 3rd April 2017
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from . Church Lane Caldwell Swadlincote Derbyshire DE12 6RT to Serendipity Towers 9 Eldred Avenue Brighton East Sussex BN1 5EB on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2013 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd August 2013 from Curzon St Business Centre Curzon Street Burton on Trent DE14 2DH United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 22nd March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 22nd March 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd March 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2010
| incorporation
|
Free Download
(36 pages)
|