AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 14th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Feb 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Feb 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 10th Jan 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on Fri, 10th Jan 2020 to C/O Fox Sharer Llp 5 Broadbent Close Highgate London N6 5JW
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 10th Jan 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Jan 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Jan 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, January 2017
| incorporation
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 4th Jan 2017
filed on: 4th, January 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Aug 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL England
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Sep 2011 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(20 pages)
|