(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/08/27
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/24
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/02/24 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/08/27
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 7th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/27
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 4th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/26. New Address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU. Previous address: 19 Tamworth Road Wood End Atherstone CV9 2QH United Kingdom
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/27
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/27
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/08/01
filed on: 29th, August 2018
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/08/01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/08/01.
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/08/01
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 14th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|