(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 the Crescent Stanley Common Ilkeston DE7 6GH England to 10 the Triangle Nottingham Nottinghamshire NG2 1AE on October 3, 2023
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 12, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eastgate House 19-27 Humberstone Road Leicester LE5 3GJ to 12 the Crescent Stanley Common Ilkeston DE7 6GH on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 10, 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 12, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 12, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 12, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 29, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 17, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 12, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 6, 2009
filed on: 6th, June 2009
| annual return
|
Free Download
(5 pages)
|
(363s) Annual return made up to September 10, 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to July 3, 2007
filed on: 3rd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 3, 2007
filed on: 3rd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to July 3, 2007 (Secretary resigned)
annual return
|
|
(288a) On May 31, 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to June 16, 2006
filed on: 16th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to June 16, 2006
filed on: 16th, June 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 18th, October 2005
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 18th, October 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to July 6, 2005
filed on: 6th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 6, 2005
filed on: 6th, July 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/05/05 to 31/12/04
filed on: 18th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/05 to 31/12/04
filed on: 18th, April 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2004
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2004
| incorporation
|
Free Download
(8 pages)
|