(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Feb 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Feb 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd May 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 17th Feb 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Feb 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 12th Jul 2019. New Address: Low House Troutbeck Penrith CA11 0SX. Previous address: 1 Maple Court Repton Derby Derbyshire DE65 6PZ
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Sun, 30th Sep 2018 to Sun, 31st Mar 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Jun 2015. New Address: 1 Maple Court Repton Derby Derbyshire DE65 6PZ. Previous address: 9a Derby Street Ormskirk Lancashire L39 2BJ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st May 2013 to Mon, 30th Sep 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(26 pages)
|