CS01 |
Confirmation statement with no updates September 9, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 7th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2020 to December 27, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates September 9, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 29, 2020 to December 28, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12a Melbourne Business Court Pride Park Derby DE24 8LZ England to 61 Bridge Street Kington HR5 3DJ on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Melbourne Business Court, Millennium Way Pride Park Derby DE24 8LZ to 12a Melbourne Business Court Pride Park Derby DE24 8LZ on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: October 12, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control January 30, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 30, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 9, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates September 9, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 6, 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 9, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 9, 2015: 10.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(44 pages)
|