(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Willoughby Service Station a46 Fosse Way Upper Broughton Melton Nottinghamshire LE14 3QD. Change occurred on August 8, 2016. Company's previous address: 34 Waterloo Road Wolverhampton West Midlands WV1 4DG.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 7, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 18, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2015 new director was appointed.
filed on: 23rd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 4, 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(31 pages)
|