DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-06-01
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-06-01
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-01
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-01
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-06-01
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-01
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-06-01
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 High Street Swadlincote Derbyshire DE11 8HS to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 2023-06-10
filed on: 10th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 10th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 070766860002 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 070766860001 in full
filed on: 9th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-10-06
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-07-11
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-11
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-07-11
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-10-06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-10-04 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-10-04
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-15 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-10-12
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-05
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-12-01
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-10-06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-14
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 15th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 070766860002, created on 2016-04-19
filed on: 29th, April 2016
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 3 74 High Street Swadlincote Derbyshire DE11 8HS to 74 High Street Swadlincote Derbyshire DE11 8HS on 2015-11-30
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-01: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070766860001
filed on: 16th, April 2014
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-14 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-11-14 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 Stanton Road Stapenhill Burton-on-Trent Staffordshire DE159RP United Kingdom on 2012-01-06
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-14 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 27th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 13th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-14 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|