(CS01) Confirmation statement with no updates 2023-10-30
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-10-19
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 2nd, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-12-15 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-15 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-30
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-05-15: 1429.00 GBP
filed on: 12th, July 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-05-15
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-22
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-22
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-30
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 8th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Park Lane Dove Valley Park Foston Derbyshire DE65 5BG to 84 Dovefields Dovefields Industrial Estate Uttoxeter ST14 8HU on 2021-01-27
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-12-21
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 092879710001 in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-21
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-21
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2019-12-23
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-30
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 4th, July 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2019
| resolution
|
Free Download
(11 pages)
|
(MR01) Registration of charge 092879710004, created on 2019-02-28
filed on: 28th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 092879710003, created on 2019-02-18
filed on: 27th, February 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 092879710002, created on 2019-02-18
filed on: 22nd, February 2019
| mortgage
|
Free Download
(199 pages)
|
(MR01) Registration of charge 092879710001, created on 2019-02-18
filed on: 21st, February 2019
| mortgage
|
Free Download
(38 pages)
|
(PSC02) Notification of a person with significant control 2019-02-11
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-02-11
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-14
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-10-30
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-12-14
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-01-29 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-30
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-30
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-30 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-10-07 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-28 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-07 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-07 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-10-30: 1000.00 GBP
capital
|
|