(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 6th Sep 2021. New Address: 47 Room 2 Trent Street Derby DE24 8RY. Previous address: 145 Porter Road Derby Derbyshire DE23 6RE
filed on: 6th, September 2021
| address
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Aug 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 2nd Jul 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098370560001, created on Fri, 7th Feb 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(11 pages)
|
(AP01) On Thu, 30th Jan 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Aug 2019. New Address: 145 Porter Road Derby Derbyshire DE23 6RE. Previous address: 145 Porter Road Derby DE23 6RE England
filed on: 6th, August 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Aug 2019. New Address: 145 Porter Road Derby DE23 6RE. Previous address: 4 Station Road Ilkeston Derbyshire DE7 5LD
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thu, 6th Dec 2018 secretary's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 6th Dec 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Dec 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Oct 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Jan 2018. New Address: 4 Station Road Ilkeston Derbyshire DE7 5LD. Previous address: 4 Station Road Ilkeston Derbyshire DE7 5LD England
filed on: 2nd, January 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: 4 Station Road Ilkeston Derbyshire DE7 5LD. Previous address: 240 Nottingham Road Nottingham Road Ilkeston DE7 5AJ United Kingdom
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 1.00 GBP
capital
|
|