(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from January 31, 2023 to March 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 25, 2021 new director was appointed.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 24, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 the Common, South Normanton Alfreton DE55 2EN England to 2a Pye Bridge Industrial Estate Pye Bridge Alfreton DE55 4NX on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 26, 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|