(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Jan 2019 to Thu, 28th Feb 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Mar 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: 56 Farnborough Road Birmingham B35 7JE. Previous address: 120 Eton Road Burton on Trent DE14 2SW United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Aug 2014. New Address: 120 Eton Road Burton on Trent DE14 2SW. Previous address: 9 Manor House Mansfield Woodhouse Mansfield NG19 9LU United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Aug 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Aug 2014 - the day director's appointment was terminated
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Apr 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Apr 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|