(CS01) Confirmation statement with no updates Wed, 10th Apr 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Mar 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Apr 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Mar 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Apr 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Apr 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 9th May 2018. New Address: 397 Tamworth Road Sawley Long Eaton Nottinghamshire NG10 3JP. Previous address: 23 Market Street Castle Donington Derby DE74 2JB
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 15th, May 2017
| resolution
|
Free Download
(1 page)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 400.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(10 pages)
|