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)
|
|
07 Jun 2024 |
AD01 |
Registered office address changed from 3 Charnwood Street Derby DE1 2GY United Kingdom to Unit 17 Clarke Street Derby Derbyshire DE1 2BU on 7 June 2024
|
|
|
07 Jun 2024 |
CH01 |
Director's details changed for Mr Nathan John Jaswant Thaker on 1 April 2024
|
|
|
07 Jun 2024 |
CH03 |
Secretary's details changed for Mr Nathan John Jaswant Thaker on 1 April 2024
|
|
|
11 Apr 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2023 |
CS01 |
Confirmation statement made on 5 November 2023 with no updates
|
|
|
09 Mar 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
15 Nov 2022 |
CS01 |
Confirmation statement made on 5 November 2022 with no updates
|
|
|
18 Nov 2021 |
CS01 |
Confirmation statement made on 5 November 2021 with updates
|
|
|
10 Sep 2021 |
AA |
Micro company accounts made up to 31 March 2021
|
|
|
18 Dec 2020 |
CS01 |
Confirmation statement made on 5 November 2020 with updates
|
|
|
30 Jun 2020 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
29 Jun 2020 |
AA01 |
Previous accounting period extended from 31 January 2020 to 31 March 2020
|
|
|
12 Mar 2020 |
CH03 |
Secretary's details changed for Mr Nathan John Jaswant Thaker on 12 March 2020
|
|
|
12 Mar 2020 |
CH01 |
Director's details changed for Mr Nathan John Jaswant Thaker on 12 March 2020
|
|
|
12 Mar 2020 |
AD01 |
Registered office address changed from 32 Friar Gate Derby DE1 1BX England to 3 Charnwood Street Derby DE1 2GY on 12 March 2020
|
|
|
13 Feb 2020 |
AD01 |
Registered office address changed from 39 Birchwood Avenue Littleover Derby DE23 1QA England to 32 Friar Gate Derby DE1 1BX on 13 February 2020
|
|
|
13 Feb 2020 |
AD01 |
Registered office address changed from 37 Birchwood Avenue Littleover Derby DE23 1QA England to 39 Birchwood Avenue Littleover Derby DE23 1QA on 13 February 2020
|
|
|
13 Feb 2020 |
AD01 |
Registered office address changed from 21 Uplands Avenue Willenhall WV13 3PR England to 37 Birchwood Avenue Littleover Derby DE23 1QA on 13 February 2020
|
|
|
05 Nov 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-11-05
|
|
|
05 Nov 2019 |
CS01 |
Confirmation statement made on 5 November 2019 with updates
|
|
|
24 Oct 2019 |
AA |
Accounts for a dormant company made up to 31 January 2019
|
|
|
21 May 2019 |
CH01 |
Director's details changed for Mr Nathan John Jaswant Thaker on 21 May 2019
|
|
|
21 May 2019 |
CH03 |
Secretary's details changed for Mr Nathan John Jaswant Thaker on 21 May 2019
|
|
|
06 Feb 2019 |
CS01 |
Confirmation statement made on 26 January 2019 with no updates
|
|