(CS01) Confirmation statement with no updates December 30, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 30, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 11 Chestnut Drive Broadmeadows, South Normanton Alfreton DE55 3AH England to Pask Ltd T/a Inxpress Derby Office 20 Toll Bar House 1 Derby Road Ilkeston Derbyshire DE7 5FH on April 14, 2022
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2021
filed on: 8th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 30, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from January 31, 2019 to May 31, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 31, 2018
filed on: 3rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 32-46 King Street Alfreton DE55 7DQ to 11 Chestnut Drive Broadmeadows, South Normanton Alfreton DE55 3AH on March 25, 2017
filed on: 25th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 31, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 3, 2016: 4.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 3, 2016
filed on: 3rd, June 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(25 pages)
|