(MR01) Registration of charge 063946910004, created on 2024/01/22
filed on: 26th, January 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/10/10
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 20 Burns Street Ilkeston Derbyshire DE7 8AA on 2022/10/10 to Abbey House Mcgregors Way Chesterfield S40 2WB
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/07/31
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 063946910002 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 063946910001 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 063946910003 satisfaction in full.
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/10
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2021/07/31. Originally it was 2021/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/10/10
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/01
filed on: 25th, October 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 25th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/09/01.
filed on: 25th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/09/01
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, September 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(31 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/06/18
filed on: 18th, June 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 063946910003, created on 2019/12/19
filed on: 20th, December 2019
| mortgage
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2019/10/10
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/10
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/10
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063946910002, created on 2016/05/04
filed on: 5th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 063946910001, created on 2016/04/28
filed on: 29th, April 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2015/10/31
filed on: 29th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/10
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/10
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/10
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/09/01 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/06/01 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/10
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/10
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/10
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 16th, January 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/11 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/10
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 18th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/11/18 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 20th, June 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/03/2008
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2007
| incorporation
|
Free Download
(16 pages)
|