(AA) Micro company accounts made up to 2022-12-31
filed on: 17th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-04
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-04
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-04
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 17th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-18
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-10-18
filed on: 18th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-06-04
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AP04) On 2019-11-10 - new secretary appointed
filed on: 10th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-04
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-12-04
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-12-04
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-01-02
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-02
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-01-02
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-01-02
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-16
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-16
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14B High Street Eccleshall Stafford Staffordshire ST21 6BZ to Kiosk 4, Level 1 North Mall Intu Derby Copecastle Square Derby DE1 2NQ on 2016-09-02
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-07-16 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-08-01 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-01
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-07-16 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-18: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-07-01
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-04-07 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-07-16 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2012-07-16 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-07-16 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 16a Stafford Street Eccleshall Staffordshire ST21 6BH on 2011-06-15
filed on: 15th, June 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2010-12-08 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-07
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2010-05-31 to 2009-12-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-07-16 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 311 Shoreham Street Sheffield S Yorkshire S2 4FA on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(18 pages)
|