CS01 |
Confirmation statement with updates January 24, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 30, 2022
filed on: 7th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 29, 2018 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 29, 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 6, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On August 29, 2017 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 6, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 29, 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: September 28, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, September 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2016 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 17, 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 7, 2014 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 1, 2014
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2014 new director was appointed.
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2014
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2013: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, August 2012
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 17, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 17, 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 14, 2010. Old Address: 23 Goldfinch Road Uppingham, 23 Goldfinch Road Oakham United Kingdom LE15 9UJ United Kingdom
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2010
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2010: 2000.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 19th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2009
| incorporation
|
Free Download
(23 pages)
|