CS01 |
Confirmation statement with no updates February 23, 2023
filed on: 29th, March 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)
|
CH01 |
On December 28, 2022 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 28, 2022
filed on: 6th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 60 Wisgreaves Road Derby DE24 8RQ. Change occurred on January 14, 2022. Company's previous address: 3 Orchard Way Chellaston Derby Derbyshire DE73 6RE England.
filed on: 14th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2020
filed on: 2nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 20, 2019
filed on: 9th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 23, 2018
filed on: 23rd, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 23, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Orchard Way Chellaston Derby Derbyshire DE73 6RE. Change occurred on January 3, 2018. Company's previous address: 1 Small Meer Close Chellaston Derby Derbyshire DE73 5QQ United Kingdom.
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2017
|
incorporation |
Free Download
(10 pages)
|