AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 18th, February 2024
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2024/02/02
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/02/02
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/28
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/28
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/02/16
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/30
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/30
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/28
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/04/16
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 15th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/30
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/30
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/03/30
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England on 2016/01/06 to C/O Stuart Smith (Derby) Ltd 49/50 Queen Street Derby Derbyshire DE1 3DE
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, March 2015
| incorporation
|
Free Download
(33 pages)
|