(AD01) Registered office address changed from Suite 42, Dunston House Dunston Road Chesterfield S41 9QD to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on November 11, 2022
filed on: 11th, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G Camilla Court Nacton Suffolk IP10 0EU United Kingdom to Suite 42, Dunston House Dunston Road Chesterfield S41 9QD on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to April 30, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gateway Recruitment Services Camilla Court the Street Nacton, Ipswich Suffolk IP10 0EU England to Unit G Camilla Court Nacton Suffolk IP10 0EU on March 7, 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 102375790002, created on April 18, 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 102375790001, created on December 12, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|