(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/02/17
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, March 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/02/17
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/02/17
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/03/25 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/26
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 Main Street Main Street Horsley Woodhouse Ilkeston Derbyshire DE7 6AW England on 2020/04/06 to 43 Kilbourne Road Belper DE56 1HA
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/19
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/19
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/08/14
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/06/19
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/06/28
filed on: 28th, June 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/15.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(7 pages)
|