(AD01) Change of registered address from 21 Gordon Road West Bridgford Nottingham NG2 5LL England on 21st December 2023 to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 19th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 28th January 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th January 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st January 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(37 pages)
|