(AD01) Registered office address changed from Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on November 27, 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 21, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 21, 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Rising Lea Business Park Derby Road Risley Derbyshire DE72 3SS to Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH on June 21, 2023
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 5, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from March 31, 2020 to May 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 61 Trent Business Centre Canal Street Long Eaton Nottinghamshire NG10 4HN England to Unit 12 Rising Lea Business Park Derby Road Risley Derbyshire DE72 3SS on July 24, 2020
filed on: 24th, July 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 20, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9a Bondgate Castle Donington Derbyshire DE74 2NS England to Unit 61 Trent Business Centre Canal Street Long Eaton Nottinghamshire NG10 4HN on September 8, 2018
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to 9a Bondgate Castle Donington Derbyshire DE74 2NS on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 7, 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2017
| incorporation
|
Free Download
(10 pages)
|