(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2023/01/31 to 2023/03/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/20
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 29th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/07/20
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/09/21. New Address: Wynford Victoria Road Wednesbury WS10 8AF. Previous address: 37 Joynson Street Wednesbury WS10 9HZ England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/03/01 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/24
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/31
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/10/19. New Address: 37 Joynson Street Wednesbury WS10 9HZ. Previous address: Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS England
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/07/01 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/04/13. New Address: Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS. Previous address: Arc Taxis Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/11.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 2015/09/01 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/04/11.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/11 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(36 pages)
|