(CS01) Confirmation statement with no updates 11th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 18th June 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th June 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 18th June 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th June 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd July 2019. New Address: A4 Maple Road Castle Donington Derby DE74 2UT. Previous address: 130 Old Street London EC1V 9BD England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
(27 pages)
|