(CS01) Confirmation statement with updates 2024/01/05
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/01/05
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/01/05
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/01/05
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/04/29
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/02/28
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on 2019/11/29
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2019/11/29.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/29
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/04/29
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/07/31
filed on: 13th, October 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, October 2017
| resolution
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/04/29
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/29
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
(AD01) Change of registered address from Unit 6 Denman Court Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA on 2016/03/15 to C/O East Midlands Property Maintenance Unit 6, Denman Court, Merlin Way Quarry Hill Industrial Estate Ilkeston Derbyshire DE7 4RA
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/29
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 29th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/04/30.
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/29
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 22nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/29
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/01/25 from White House Wollaton Street Corner Clarendon Street Nottingham Nottinghamshire NG1 5GF
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/29
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/04/30
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/29
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/04/30
filed on: 27th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/11/24 from 1 Pinnacle Way Pride Park Derby DE24 8ZS
filed on: 24th, November 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/29
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 22nd, December 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/08/03 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009/03/02 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/02 Secretary appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/2008 from lime house ruddington fields ruddington nottingham nottinghamshire NG11 6JS
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/05/08 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/08 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, April 2008
| incorporation
|
Free Download
(13 pages)
|