(CS01) Confirmation statement with no updates 2024-02-09
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 21st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-11-22
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-11-22 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91 - 97 Saltergate Chesterfield Derbyshire S40 1LA to Lovewell Blake Llp Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-05-11
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-20
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-04-20
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-20
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-20
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087154980002, created on 2023-04-21
filed on: 26th, April 2023
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-09
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087154980001, created on 2019-12-10
filed on: 24th, December 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-02-09
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-13 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-19
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-09 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2016-06-30 to 2016-05-31
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-10-31 to 2015-06-30
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 12th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-09 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-28
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-10-02 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-09-30 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom to 91 - 97 Saltergate Chesterfield Derbyshire S40 1LA on 2014-10-10
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, October 2013
| incorporation
|
|