AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/20
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/20
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/20
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/20
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/20
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/20
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/20
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/02/28
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/20
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 2015/08/20 to 21 Queens Park Close Mablethorpe Lincolnshire LN12 2AS
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/20
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/19
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/19
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/19
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 26th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/19
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/19
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 30th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/19
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/04 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/02/04 secretary's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/05 from Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/02/04 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 18th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/12/15 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/12/2008 from coney green business centre wingfield view clay cross, chesterfield DERBYSHIRES45 9JW
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 30/11/2008 to 28/02/2009
filed on: 4th, April 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2007/12/12 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/12 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/12 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/12 New secretary appointed;new director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/12 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/12 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(14 pages)
|