PSC04 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Feb 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Feb 2024. New Address: 8 Poundfield Farm Green Lane Crowborough East Sussex TN6 2BX. Previous address: Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Apr 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 8th Apr 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jul 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 13th Aug 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2016 to Sun, 31st Jul 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 9th Aug 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 15th Mar 2016. New Address: Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU. Previous address: 9 Lazarus Court Woodgate Rothley Leicestershire LE7 7NR United Kingdom
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Nov 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 30th Jun 2016
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 1.00 GBP
capital
|
|