(CS01) Confirmation statement with no updates Friday 7th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 2nd December 2019
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, December 2019
| resolution
|
Free Download
(44 pages)
|
(AP01) New director appointment on Monday 2nd December 2019.
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 6.66 GBP is the capital in company's statement on Monday 2nd December 2019
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 8th December 2018 director's details were changed
filed on: 8th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086716890001 satisfaction in full.
filed on: 25th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1313 London Road Alvaston Derby DE24 8QN. Change occurred on Wednesday 2nd May 2018. Company's previous address: C/O Oberoi Business Hub 19 st. Christophers Way Pride Park Derby DE24 8JY England.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 086716890001, created on Tuesday 16th January 2018
filed on: 16th, January 2018
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Oberoi Business Hub 19 st. Christophers Way Pride Park Derby DE24 8JY. Change occurred on Tuesday 3rd May 2016. Company's previous address: 32 Patmore Square Derby DE23 8AZ England.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Patmore Square Derby DE23 8AZ. Change occurred on Tuesday 22nd March 2016. Company's previous address: 32 Patmore Square Derby DE23 8AZ England.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Patmore Square Derby DE23 8AZ. Change occurred on Tuesday 22nd March 2016. Company's previous address: 32 Patmore Sq Derby United Kingdom DE23 8AZ.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th June 2014 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Patmore Sq Derby United Kingdom DE23 8AZ. Change occurred on Tuesday 9th September 2014. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, September 2013
| incorporation
|
|