CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Hockley Hill Birmingham B18 5AA England to 8 Masefield Drive Rushden NN10 6BH on June 28, 2022
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 25, 2021
filed on: 23rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, January 2019
|
accounts |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Hockley Hill Birmingham B18 5AA England to 6 Hockley Hill Birmingham B18 5AA on May 27, 2016
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 23rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Masefield Drive Rushden Northamptonshire NN10 6BH to 6 Hockley Hill Birmingham B18 5AA on May 23, 2016
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Bunyan Road Bedford MK42 9JB England to 8 Masefield Drive Rushden Northamptonshire NN10 6BH on December 29, 2015
filed on: 29th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2015
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 40 Bunyan Road Bedford MK42 9JB on September 16, 2015
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
|
incorporation |
Free Download
(8 pages)
|