CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 3rd May 2013 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2013 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Shepperton Close Great Billing Village Northamptonshire NN3 9NT on 28th July 2014 to 11 Marron Close Fernwood Newark Nottinghamshire NG24 3UR
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 14th June 2013
filed on: 14th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(22 pages)
|