(CS01) Confirmation statement with updates July 25, 2024
filed on: 25th, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 135285730002, created on August 16, 2023
filed on: 17th, August 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 135285730001, created on August 16, 2023
filed on: 16th, August 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 25, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 7, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Change occurred on March 9, 2023. Company's previous address: Ashleigh House Grassy Lane Burnaston Derby DE65 6LN England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2023 to March 31, 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, December 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, December 2022
| incorporation
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ashleigh House Grassy Lane Burnaston Derby DE65 6LN. Change occurred on September 1, 2022. Company's previous address: 30 Longlands Repton Derby DE65 6GB England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 4, 2021
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 4, 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 28, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2021
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on July 23, 2021: 70.00 GBP
capital
|
|