(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-06-02
filed on: 3rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-06-02
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-11
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-10-11
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-10-11
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-11
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-10-03
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-10-11
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-10-11
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-01 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 171 Ballards Lane Finchley London N3 1LP on 2014-07-10
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2013-03-07 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-02-18 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-11
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2012-10-12
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-18
filed on: 18th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-12-08
filed on: 8th, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 St. Katherine's Court Derby Derbyshire DE22 3AY England on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(22 pages)
|