(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Mar 2019: 10.00 GBP
filed on: 14th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd Oct 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Oct 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Mon, 31st Mar 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 27th Mar 2014. Old Address: Pudding Pie Cottage Pudding Pie Hill Wigley Chesterfield Derbyshireq S42 7JJ United Kingdom
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Mar 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|