CS01 |
Confirmation statement with no updates 7th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2021: 804732.00 GBP
filed on: 30th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th April 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th February 2020. New Address: 18 Sandringham Road Derby DE21 4EY. Previous address: 1 the Cedars Buckhurst Hill IG9 5TS
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 11th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd August 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
TM02 |
1st January 2018 - the day secretary's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th March 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th March 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(9 pages)
|