CS01 |
Confirmation statement with updates Friday 28th July 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2022
filed on: 29th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th July 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th July 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th July 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th July 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 4th August 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On Tuesday 10th January 2017 - new secretary appointed
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 31st December 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Stuart Smith (Derby) Ltd 49 Queen Street Derby DE1 3DE on Wednesday 4th January 2017
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd August 2015
|
capital |
|
AA |
Full accounts data made up to Sunday 31st August 2014
filed on: 24th, April 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st August 2015 to Wednesday 31st December 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th October 2014
filed on: 7th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd September 2014.
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(11 pages)
|
AP02 |
New member was appointed on Tuesday 16th September 2014
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 28th July 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 21st July 2014
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st July 2014.
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th July 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 3rd, July 2013
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, October 2012
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2012
|
gazette |
Free Download
(1 page)
|
AP04 |
On Tuesday 16th October 2012 - new secretary appointed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 16th, October 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 16th October 2012 from 143 Loughborough Road Leicester LE4 5LR United Kingdom
filed on: 16th, October 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2011. Originally it was Sunday 31st July 2011
filed on: 9th, September 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2010
|
incorporation |
Free Download
(7 pages)
|