(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Dec 2016
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jul 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Jun 2017 to Mon, 31st Jul 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 2nd Dec 2016: 1.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 15th Dec 2016. New Address: 212 Normanton Road Derby DE23 6UX. Previous address: 141 Holcombe Street Derby DE23 8JD United Kingdom
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 2nd Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 2nd Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 2nd Dec 2016 - the day secretary's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(24 pages)
|