(CS01) Confirmation statement with no updates August 26, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 26, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 26, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 26, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 26, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, July 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 7, 2018: 100.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom to 19 Warren Park Way Enderby Leicester LE19 4SA on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2017 to December 31, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 26, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2016
| incorporation
|
Free Download
(29 pages)
|