(CS01) Confirmation statement with updates 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th August 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 31st December 2020
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2021
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 29th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2016: 10.00 GBP
capital
|
|
(AD01) Change of registered address from One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom on 25th August 2015 to Oakhurst House 57 Ashourne Road Derby Derbyshire DE22 3FS
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 8th December 2014: 10.00 GBP
capital
|
|
(SH01) Statement of Capital on 8th December 2014: 10.00 GBP
capital
|
|