CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2019: 2.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 7, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 7, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 18, 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 069364110001, created on February 24, 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 4 Buxton Court Manners Road Industrial Estate Ilkeston Derbyshire DE7 8DF to Unit 4 Buxton Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 4 Buxton Court Manners Road Industrial Estate Ilkeston Derbyshire DE7 8DF
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 17, 2011 with full list of members
filed on: 10th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 28, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 4 Buxton Court Manners Road Industrial Estate Ilkeston Derbyshire DE7 8DF
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 4 Buxton Court Manners Road Industrial Estate Ilkeston Derbyshire DE7 8DF
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 19th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 19th, June 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2010 to 31/08/2010
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2009
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 17/06/2009 from 29 brambling grass road stretton burton-on-trent staffordshire DE14 1DH united kingdom
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|