(AA) Micro company financial statements for the year ending on Tue, 28th Mar 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 7, Heather House St Johns Close Heather Coalville Leicestershire LE67 2QL England on Tue, 19th Mar 2024 to 6 Nottingham Road Long Eaton Nottinghamshire NG10 1HP
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 15th Nov 2022
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England on Wed, 16th Mar 2022 to Flat 7, Heather House St Johns Close Heather Coalville Leicestershire LE67 2QL
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 14th Oct 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Oct 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England on Fri, 15th Oct 2021 to Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 14th Oct 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 14th Oct 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Meadowmead House Milner Road Long Eaton Nottingham NG10 1LB England on Thu, 14th Oct 2021 to Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 18th Sep 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Sep 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 18th Sep 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 83 Friar Gate Derby DE1 1FL England on Tue, 14th May 2019 to Meadowmead House Milner Road Long Eaton Nottingham NG10 1LB
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Nov 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Oct 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Sep 2018
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Mar 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 5B New Tythe Street Long Eaton Nottingham NG10 2DL United Kingdom on Fri, 4th Aug 2017 to 83 Friar Gate Derby DE1 1FL
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2017
| incorporation
|
Free Download
(29 pages)
|