(CS01) Confirmation statement with updates 17th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 17th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 13th July 2020 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 20th December 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 17th December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 19th April 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 17th December 2016 director's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th December 2015 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th March 2016. New Address: Dains Llp Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF. Previous address: Herschel House 58 Herschel Street Slough SL1 1PG
filed on: 15th, March 2016
| address
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 18th, November 2015
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2015: 100.00 GBP
capital
|
|
(TM01) 30th June 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(33 pages)
|