(AA) Micro company accounts made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-08-24
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-07-01
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-08-24
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-08-24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-08-24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2022-08-24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-08-24
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-08-24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-13
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-13
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016-07-26
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 12th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-13
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-01-01
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-13
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 7, Riverside Business Centre Foundry Lane Milford Belper Derbyshire DE56 0RN to Brookdale House 75 Brookdale Road London E17 6QH on 2016-07-26
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-07-08
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-13 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-13 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2014-11-17
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-19: 100.00 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-04-02
filed on: 2nd, April 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-04-30
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|