AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 1st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Charlton House Raynesway Spondon Derby DE21 7BF England to C/O Greystone Advisory Limited 1 st James Court, Friar Gate Derby Derbyshire DE1 1BT on May 26, 2021
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ to Charlton House Raynesway Spondon Derby DE21 7BF on February 26, 2020
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2018
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 30th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 19, 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 19, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to September 29, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to September 30, 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to March 31, 2015
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|