(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 24th Oct 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Oct 2023. New Address: 19 Dale Road Matlock Derbyshire DE4 3YA. Previous address: 44 Friar Gate Derby Derbyshire DE1 1DA England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Oct 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Oct 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Jul 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 4th Jul 2023 - the day director's appointment was terminated
filed on: 6th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Mar 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Mar 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Mar 2020
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Mar 2020. New Address: 44 Friar Gate Derby Derbyshire DE1 1DA. Previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ England
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 5th Feb 2020: 100.00 GBP
filed on: 18th, March 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 5th Feb 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2020
| incorporation
|
Free Download
(36 pages)
|