(CS01) Confirmation statement with no updates Saturday 16th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th September 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 24th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Baseball Drive Derby DE23 8NE. Change occurred on Friday 25th November 2022. Company's previous address: 4 Creswell Court Mansfield Woodhouse Mansfield NG19 9PR England.
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 24th November 2022
filed on: 25th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Creswell Court Mansfield Woodhouse Mansfield NG19 9PR. Change occurred on Monday 27th June 2022. Company's previous address: 9 Sydney Street Burton-on-Trent DE14 2QX England.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 24th June 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 24th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th September 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th September 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 16th September 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Sydney Street Burton-on-Trent DE14 2QX. Change occurred on Wednesday 7th August 2019. Company's previous address: 8 Baseball Drive Derby DE23 8NE England.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 7th August 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2018
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 17th September 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|