AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Feb 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th Sep 2020
filed on: 16th, September 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Thu, 27th Feb 2020
filed on: 13th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Feb 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Feb 2020 director's details were changed
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom on Thu, 12th Mar 2020 to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
filed on: 12th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Feb 2020 director's details were changed
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Feb 2020
filed on: 11th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 510 Brighton Road South Croydon Surrey CR2 6AU United Kingdom on Fri, 29th Mar 2019 to Bezant House Bradgate Park View Chellaston Derby DE73 5UH
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 1st, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 160 Julian Road West Bridgford Nottingham NG2 5AN United Kingdom on Thu, 1st Mar 2018 to 510 Brighton Road South Croydon Surrey CR2 6AU
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Simpson Wreford & Partners Sulfolk House George Street Croydon CR0 0YN United Kingdom on Mon, 22nd May 2017 to 160 Julian Road West Bridgford Nottingham NG2 5AN
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
|
incorporation |
Free Download
(26 pages)
|