(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 28th June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bradley & Co Accountants 110 High Street Alfreton Derbyshire DE55 7HH to 99 Wilsthorpe Road Long Eaton Nottingham NG10 3LE on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(CH01) On Wednesday 22nd April 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Monday 30th June 2014 to Sunday 31st August 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 18th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Tuesday 2nd July 2013
capital
|
|
(AD01) Change of registered office on Tuesday 2nd July 2013 from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(14 pages)
|