(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 11th Jan 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jan 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Harpur Avenue Littleover Derby DE23 3EJ United Kingdom on Mon, 8th Jan 2018 to Unit 15 Wetherby Road Derby DE24 8HL
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(10 pages)
|