(SH01) 140.00 GBP is the capital in company's statement on Monday 19th February 2024
filed on: 26th, February 2024
| capital
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP England to 21 New Walk Leicester LE1 6TE on Thursday 21st December 2023
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AD02) Location of register of charges has been changed from 37 Borough Road Burton-on-Trent Derbyshire DE14 2DA England to 37 Borough Road Burton-on-Trent Staffordshire DE14 2DA at an unknown date
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th February 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 094439010008 satisfaction in full.
filed on: 20th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094439010011 satisfaction in full.
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094439010012 satisfaction in full.
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 11th June 2020.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th June 2020.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 3 31-33 Meadow Lane Long Eaton Nottingham NG10 2FE England to 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094439010014, created on Thursday 23rd January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094439010013, created on Tuesday 6th August 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094439010011, created on Monday 20th May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 094439010012, created on Monday 20th May 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(12 pages)
|
(MR04) Charge 094439010007 satisfaction in full.
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094439010004 satisfaction in full.
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094439010003 satisfaction in full.
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th February 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094439010010, created on Thursday 17th January 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 094439010009, created on Friday 3rd August 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 094439010008, created on Thursday 12th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby Derbyshire DE24 8HP United Kingdom to Unit 3 31-33 Meadow Lane Long Eaton Nottingham NG10 2FE on Tuesday 17th July 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(MR04) Charge 094439010005 satisfaction in full.
filed on: 20th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 094439010006 satisfaction in full.
filed on: 20th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 11th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094439010007, created on Thursday 21st December 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Tuesday 28th February 2017 to Friday 31st March 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094439010005, created on Monday 6th March 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094439010006, created on Monday 6th March 2017
filed on: 6th, March 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates Friday 17th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 094439010001 satisfaction in full.
filed on: 17th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 094439010002 satisfaction in full.
filed on: 17th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094439010004, created on Wednesday 12th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094439010003, created on Wednesday 12th October 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
(MR01) Registration of charge 094439010001, created on Friday 12th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094439010002, created on Friday 12th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|