AAMD |
Amended total exemption full accounts data made up to 2020-02-28
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 6th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-02-19
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-02-28 to 2022-02-27
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-19
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106281550002, created on 2022-03-30
filed on: 1st, April 2022
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Satisfaction of charge 106281550001 in full
filed on: 29th, March 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-02-28
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106281550001, created on 2021-01-20
filed on: 20th, January 2021
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-02-01 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-01
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Friar Gate Derby Derbyshire DE1 1DF to 50-51 Friar Gate Derby DE1 1DF on 2019-04-01
filed on: 1st, April 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ England to 51 Friar Gate Derby Derbyshire DE1 1DF on 2018-10-09
filed on: 9th, October 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 419-420a Crown House North Circular Road London NW10 7PN England to C/O Bss Associates Ltd, Ealing House, 33 Hanger Lane London W5 3HJ on 2018-05-09
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-19
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(10 pages)
|