(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Sep 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Jan 2021. New Address: 2 Trinity View Clifton Ashbourne DE6 2GL. Previous address: 2 Clifton Ashbourne DE6 2GL England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 25th Jan 2021. New Address: 2 Clifton Ashbourne DE6 2GL. Previous address: 301 Albion House 6-7 Benjamin Street London EC1M 5QL England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: 301 Albion House 6-7 Benjamin Street London EC1M 5QL. Previous address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jul 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Sep 2017. New Address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG. Previous address: Pearl Assurance House Friar Lane Nottingham Nottinghamshire NG1 6BX United Kingdom
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Sep 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Aug 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2017 to Mon, 31st Jul 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(32 pages)
|