(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Nov 2023. New Address: 54 Robincroft Road Allestree Derby DE22 2FR. Previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th Jul 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jul 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Sep 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 10.00 GBP
capital
|
|
(TM01) Mon, 23rd Mar 2015 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Oct 2014. New Address: The Mills Canal Street Derby Derbyshire DE1 2RJ. Previous address: Commerce House 2 Victoria Way Pride Park Derby Derbyshire DE24 8AN England
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 29th Sep 2014. New Address: The Mills Canal Street Derby Derbyshire DE1 2RJ. Previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ England
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|