Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Nov 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
30 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
29 Nov 2024 |
CS01 |
Confirmation statement made on 25 September 2024 with no updates
|
|
|
15 Dec 2023 |
CS01 |
Confirmation statement made on 25 September 2023 with no updates
|
|
|
18 May 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
09 Jan 2023 |
CS01 |
Confirmation statement made on 25 September 2022 with no updates
|
|
|
31 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
12 Oct 2022 |
SOAS(A) |
Voluntary strike-off action has been suspended
|
|
|
20 Sep 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2022 |
DS01 |
Application to strike the company off the register
|
|
|
18 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
17 Dec 2021 |
AA01 |
Previous accounting period shortened from 30 September 2021 to 31 March 2021
|
|
|
17 Dec 2021 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
16 Dec 2021 |
AD01 |
Registered office address changed from 55 Fellow Lands Way Chellaston Derby DE73 6SW England to 55 Fellow Lands Way Chellaston Derby DE73 6SW on 16 December 2021
|
|
|
16 Dec 2021 |
CS01 |
Confirmation statement made on 25 September 2021 with no updates
|
|
|
16 Dec 2021 |
AD01 |
Registered office address changed from Unit Ao21, Stores First Riverside Road Pride Park Derby DE24 8HY England to 55 Fellow Lands Way Chellaston Derby DE73 6SW on 16 December 2021
|
|
|
14 Dec 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2021 |
AD01 |
Registered office address changed from Unit Tc012 Stores First Rushden Business Park Northampton Northamptonshire NN10 6DB England to Unit Ao21, Stores First Riverside Road Pride Park Derby DE24 8HY on 2 March 2021
|
|
|
12 Oct 2020 |
CS01 |
Confirmation statement made on 25 September 2020 with updates
|
|
|
30 Sep 2020 |
AA |
Total exemption full accounts made up to 30 September 2020
|
|
|
14 Aug 2020 |
AD01 |
Registered office address changed from Unit 100 Unit 100, Stores First Riverside Road, Pride Park Derby Derbyshire DE24 8HY England to Unit Tc012 Stores First Rushden Business Park Northampton Northamptonshire NN10 6DB on 14 August 2020
|
|
|
03 Jul 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
03 Jul 2020 |
AA |
Total exemption full accounts made up to 30 September 2018
|
|
|
03 Jul 2020 |
AD01 |
Registered office address changed from 19 st. Christopher's Way Pride Park Derby Derbyshire DE24 8JY England to Unit 100 Unit 100, Stores First Riverside Road, Pride Park Derby Derbyshire DE24 8HY on 3 July 2020
|
|
|
20 Oct 2019 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|