(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 29th May 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jan 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088631490002, created on Thu, 13th Sep 2018
filed on: 26th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 088631490001, created on Thu, 13th Sep 2018
filed on: 17th, September 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 21st May 2018. New Address: Ridgecrest 8 Bretby Lane Bretby Burton on Trent Staffordshire DE15 0QN. Previous address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 14th Dec 2017. New Address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS. Previous address: Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 13th Dec 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Wed, 31st Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Aug 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 17th Oct 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Jan 2015: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Tue, 30th Sep 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 12th Feb 2014 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 100.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
(TM02) Wed, 12th Feb 2014 - the day secretary's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jan 2015 to Fri, 31st Oct 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|