(CS01) Confirmation statement with no updates May 8, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2022 to March 31, 2022
filed on: 5th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2019 to May 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 23, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 17, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 17, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Pond Lane New Tupton Chesterfield Derbyshire S42 6BG England to Unit 12 Wilson Business Park Harper Way Markham Vale Chesterfield Derbyshire S44 5JX on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 17, 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from May 31, 2018 to July 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090307370001, created on August 22, 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Heathfield Close Wingerworth Chesterfield Derbyshire S42 6RW to 21 Pond Lane New Tupton Chesterfield Derbyshire S42 6BG on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 8, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|