CS01 |
Confirmation statement with updates Saturday 1st July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th June 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th June 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 14 Phoenix Park Telford Way Coalville Leics LE67 3HB to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AD01 |
Change of registered office on Monday 7th July 2014 from 14 Phoenix Park Telford Way Colville Leics LE67 3HB United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 15th January 2014 - new secretary appointed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2014.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 5th July 2013 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2013
| incorporation
|
Free Download
(20 pages)
|