(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on February 2, 2023
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on July 27, 2022 - 80.00 GBP
filed on: 21st, September 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, September 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 17, 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 17, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 23, 2021
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 18, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 18, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control February 2, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 24, 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 24, 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On April 17, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on April 17, 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 29, 2017: 100.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 29, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 29, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2017
| incorporation
|
Free Download
(15 pages)
|