(AP01) On February 24, 2024 new director was appointed.
filed on: 16th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on March 14, 2024. Company's previous address: Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England.
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 23, 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 23, 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 23, 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On February 23, 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hm Revenue and Customs Victoria Street Grimsby DN31 1DB. Change occurred on February 23, 2024. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 22, 2024
filed on: 26th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on January 25, 2024. Company's previous address: Unit B Stanhope Street Derby DE23 6QJ England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 22, 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit B Stanhope Street Derby DE23 6QJ. Change occurred on January 22, 2024. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mot services derby LTDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on December 4, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 28, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 29, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 25, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 25, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 12, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on March 15, 2023. Company's previous address: 16 Bridge Street Kington HR5 3DJ England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on March 15, 2023. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 20, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 22, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 14, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on December 15, 2022. Company's previous address: Unit B Stanhope Street Derby DE23 6QJ England.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 16 Bridge Street Kington HR5 3DJ. Change occurred on December 15, 2022. Company's previous address: 61 Bridge Street Kington HR5 3DJ England.
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 20, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2022 new director was appointed.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109392180001, created on June 30, 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 19, 2020
filed on: 20th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit B Stanhope Street Derby DE23 6QJ. Change occurred on September 9, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 17, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 17, 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 9, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: November 9, 2017) of a member
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2017
| incorporation
|
Free Download
(10 pages)
|