(CS01) Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, May 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 6, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 14, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 18, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Belle Vue Road Ashbourne Derbyshire DE6 1AT to 11 High Street Eye Peterborough PE6 7UP on March 25, 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 15, 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075089980002, created on April 27, 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates January 28, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 27, 2017
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 25, 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075089980001, created on December 6, 2018
filed on: 13th, December 2018
| mortgage
|
Free Download
(48 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 21 South Street Ashbourne Derbyshire DE6 1DP to 21 Belle Vue Road Ashbourne Derbyshire DE6 1AT on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2016: 2.00 GBP
capital
|
|
(CH01) On September 1, 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 28, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 28, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 7, 2011
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) On February 7, 2011 - new secretary appointed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) On February 3, 2011 - new secretary appointed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 3, 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 1, 2011. Old Address: 2 Cathedral Road Derby DE1 3PA United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 28, 2011: 1.00 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(23 pages)
|