CS01 |
Confirmation statement with no updates Wed, 7th Jun 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 7th Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Jun 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Jun 2014 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 7th Jun 2013 with full list of members
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Oct 2014. New Address: 170 Heath Way Birmingham B34 6ND. Previous address: Suite 1 1 Litchurch Plaza Litchurch Lane Derby DE24 8AA England
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Jun 2012 with full list of members
filed on: 2nd, July 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Jul 2012: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 29th, December 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Jun 2011 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jun 2010 with full list of members
filed on: 4th, August 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2009
|
incorporation |
Free Download
(13 pages)
|