(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-12-02
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-04 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8-10 High Street Heanor DE75 7EX England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2023-08-04
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107122580005, created on 2022-09-15
filed on: 20th, September 2022
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-12-02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-12-02
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-28
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-02-20 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-20
filed on: 20th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-28
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020-01-29 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-29 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-29 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107122580004, created on 2019-10-22
filed on: 22nd, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-18
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-04
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107122580003, created on 2019-02-07
filed on: 18th, February 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107122580002, created on 2018-09-03
filed on: 4th, September 2018
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2018-04-05
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 156 Russell Drive Wollaton Nottingham NG8 2BE United Kingdom to 8-10 High Street Heanor DE75 7EX on 2018-07-12
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-04
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2018-04-03
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-04-04
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 107122580001, created on 2017-10-17
filed on: 20th, October 2017
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(35 pages)
|