(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Post House Fore Street South Brent Devon TQ10 9BQ. Change occurred on May 9, 2023. Company's previous address: Westgate House Royland Road Loughborough Leicestershire LE11 2EH.
filed on: 9th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2019 to September 29, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On May 22, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 4, 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 30, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2014: 100.00 GBP
capital
|
|
(CH01) On April 30, 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was September 30, 2011).
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(18 pages)
|