CS01 |
Confirmation statement with updates 2023-12-01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-07-19
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-19 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-19 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-19 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-05-26
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor 60 Gracechurch Street London EC3V 0HR. Change occurred on 2022-06-01. Company's previous address: Enterprise Hse Westminster Ind Est, Repton Road, Measham Swadlincote Derbyshire DE12 7DT.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2022-05-26) of a secretary
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-01
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-12-01
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-01
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 10th, June 2019
| accounts
|
Free Download
(21 pages)
|
AUD |
Auditor's resignation
filed on: 14th, March 2019
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-05-31
filed on: 21st, December 2018
| accounts
|
Free Download
(23 pages)
|
CH03 |
On 2018-12-01 secretary's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-12-01
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-01
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-01
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 25th, April 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2015-05-31
filed on: 26th, February 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 060164670003, created on 2016-02-17
filed on: 25th, February 2016
| mortgage
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 83352.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-05-31
filed on: 13th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2013-05-31
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2014-02-24 secretary's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-01
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2012-05-31
filed on: 19th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-01
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2011-05-31
filed on: 2nd, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-01
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to 2010-05-31
filed on: 2nd, March 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-14
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-01
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-05-24
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2009-05-31
filed on: 2nd, March 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2009-11-30 secretary's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-30 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-01
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 1st, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-12-05 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/05/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-12-12 - Annual return with full member list
filed on: 12th, December 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 83350 shares on 2007-11-07. Value of each share 1 £, total number of shares: 83352.
filed on: 19th, November 2007
| capital
|
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 19th, November 2007
| miscellaneous
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(18 pages)
|