(AA01) Current accounting period shortened to Tuesday 31st December 2024, originally was Friday 31st January 2025.
filed on: 14th, February 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Queen Street Ilkeston DE7 5GT England to 149 st. Paul's Avenue Slough SL2 5EN on Tuesday 23rd January 2024
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 22nd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 22nd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 22nd January 2024
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd January 2024.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd January 2024.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 115918280006 satisfaction in full.
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 115918280005 satisfaction in full.
filed on: 18th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 115918280003 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 115918280004 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115918280006, created on Friday 20th January 2023
filed on: 23rd, January 2023
| mortgage
|
Free Download
(41 pages)
|
(MR04) Charge 115918280001 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 115918280002 satisfaction in full.
filed on: 23rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to 16 Queen Street Ilkeston DE7 5GT on Tuesday 18th October 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 21st September 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th September 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 26th September 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 115918280005, created on Tuesday 9th June 2020
filed on: 12th, June 2020
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period extended from Monday 30th September 2019 to Friday 31st January 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 115918280004, created on Thursday 19th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 115918280003, created on Thursday 31st October 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Thursday 26th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 115918280002, created on Tuesday 16th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 115918280001, created on Monday 1st July 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 27th, September 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 27th September 2018
capital
|
|