(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 15th Feb 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 320 Normanton Road Derby Derbyshire DE23 6WE
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 14th Mar 2014 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 14th Mar 2014 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Jul 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Jul 2011 to Wed, 31st Aug 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Jul 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 19th Apr 2011. Old Address: Larwnece House, 37 Normanton Road Derby DE1 2GJ England
filed on: 19th, April 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|