(CS01) Confirmation statement with no updates 5th July 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
(AD01) Change of registered address from 36 Paget Street Loughborough Leicestershire LE11 5DS on 20th September 2016 to 84 Albert Promenade Loughborough LE11 1RF
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 19th September 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 the Willows Longwick Princes Risborough Buckinghamshire HP27 9RQ on 4th August 2015 to 36 Paget Street Loughborough Leicestershire LE11 5DS
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 82 Deed Grove High Wycombe Bucks HP12 3NZ United Kingdom on 31st July 2013
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 21st July 2013 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(7 pages)
|