(AD01) Registered office address changed from School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ England to The Town House 123-125 Green Lane Derby Derbyshire DE1 1RZ on 2023-10-23
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-20
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-30
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-20
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-30
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2021-08-31 to 2021-08-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-20
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2021-02-17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-08-20
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL England to School House Business Centre London Road Alvaston Derby Derbyshire DE24 8UQ on 2020-08-05
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-05
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-05
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-03-27
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-20
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-03-08 - new secretary appointed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-08
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-08
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-01-08
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Royal Scot Road Pride Park Derby DE24 8AJ England to 5 Hill Rise Close Littleover Derby Derbyshire DE23 1TL on 2019-01-08
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-08
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-08
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-01
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-01
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-01
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-22 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-22 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-10-22 - new secretary appointed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-22
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Hillrise Close Littleover Derby DE23 1TL United Kingdom to 20 Royal Scot Road Pride Park Derby DE24 8AJ on 2018-10-25
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, August 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-08-21: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|