(TM01) Director's appointment was terminated on 2023-12-12
filed on: 23rd, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-12
filed on: 23rd, December 2023
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 7th, July 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 27th, June 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-04-25
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-02-22: 37873.00 GBP
filed on: 15th, June 2023
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2022-04-25
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-09-14: 39957.00 GBP
filed on: 14th, January 2022
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-09-14
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-14
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098613920003, created on 2021-12-31
filed on: 31st, December 2021
| mortgage
|
Free Download
(41 pages)
|
(TM01) Director's appointment was terminated on 2021-09-02
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 098613920002, created on 2021-04-30
filed on: 11th, May 2021
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-25
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-09-30: 34747.00 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 15th, June 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2020-04-25
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-11-14 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-11-14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2019-04-25
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-10-08: 34434.00 GBP
filed on: 30th, October 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, October 2018
| resolution
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2018-10-02
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-02
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 5th, July 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018-04-26
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098613920001 in full
filed on: 13th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 4th, August 2017
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 098613920001, created on 2017-05-16
filed on: 19th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-04-10: 29537.00 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Marble Hall Nightingale Road Derby DE24 8BG. Change occurred on 2017-01-17. Company's previous address: Victoria Buildings 138-152 Uttoxeter New Road Derby Derbyshire DE22 3WZ England.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-17 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-03
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 7th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-06
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-11
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(27 pages)
|