(AA) Micro company accounts made up to 2022-07-31
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-25
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Change occurred on 2023-06-07. Company's previous address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU England.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-06-07
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-07 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021-07-01 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Derwent Business Centre Clarke Street Derby DE1 2BU. Change occurred on 2020-03-26. Company's previous address: Kingsfield Centre 8 Brookfield, Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL.
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-03-26
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-25
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Saxon Court Northampton NN1 1SR United Kingdom on 2012-08-01
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-25
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(7 pages)
|