AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Lockwood House Trent Lane Weston-on-Trent Derby DE72 2BT. Previous address: St Georges House St. Georges Way Leicester LE1 1SH England
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Lockwood House Trent Lane Weston-on-Trent Derby DE72 2BT.
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Oct 2023. New Address: Lockwood House Trent Lane Weston-on-Trent Derby DE72 2BT. Previous address: 2 Kings Walk Nottingham NG1 2AE England
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Jun 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: St Georges House St. Georges Way Leicester LE1 1SH.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Jun 2019. New Address: 2 Kings Walk Nottingham NG1 2AE. Previous address: C/O Howes Percival Llp - 3 the Osiers Business Centre Leicester LE19 1DX United Kingdom
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110103950005, created on Tue, 19th Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 110103950001, created on Tue, 19th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 110103950003, created on Tue, 19th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 110103950004, created on Tue, 19th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 110103950002, created on Tue, 19th Dec 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(49 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 19th Dec 2017: 1.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2017
| incorporation
|
Free Download
(10 pages)
|