(AA) Micro company accounts made up to 31st July 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 3rd February 2016. New Address: Jasmine Gardens 89 Grasmere Road Long Eaton Nottingham NG10 4DZ. Previous address: Winston Churchill House Ethel Street Birmingham B2 4BG
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2015: 200000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM02) 15th February 2014 - the day secretary's appointment was terminated
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Msco Unit 1 Edelle Trading Estate Qubec Street Oldham OL9 6QJ United Kingdom on 19th June 2012
filed on: 19th, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) 19th June 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(37 pages)
|