CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Feb 2023. New Address: Unit 11 Shaftesbury Street South Derby DE23 8YH. Previous address: Unit D Bateman Street Derby DE23 8JQ England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 26th Nov 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 26th Nov 2021 new director was appointed.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Nov 2021. New Address: Unit D Bateman Street Derby DE23 8JQ. Previous address: 3 Osberne Way Clipstone Village Mansfield NG21 9RU England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Nov 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Nov 2021 - the day director's appointment was terminated
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: 3 Osberne Way Clipstone Village Mansfield NG21 9RU. Previous address: 11 Kirklington Road Rainworth Mansfield NG21 0JY England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Feb 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Sep 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Feb 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 15th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th May 2020. New Address: 11 Kirklington Road Rainworth Mansfield NG21 0JY. Previous address: Unit 2 Popin in Business Centre South Way Wembley HA9 0HB England
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Sun, 10th May 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 19th Jan 2018. New Address: Unit 2 Popin in Business Centre South Way Wembley HA9 0HB. Previous address: 194 Charlton Road Harrow HA3 9HJ United Kingdom
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(10 pages)
|