DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th September 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 5th September 2020
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on Thursday 11th February 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th September 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 30th September 2019 to Saturday 30th November 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086806490002, created on Friday 15th March 2019
filed on: 15th, March 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086806490001, created on Tuesday 27th November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
NEWINC |
Company registration
filed on: 6th, September 2013
| incorporation
|
Free Download
(36 pages)
|