(CH01) On Mon, 4th Sep 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Sep 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st May 2022. New Address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Previous address: 97 Carlton Avenue East Wembley Middlesex HA9 8LZ United Kingdom
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 24th Mar 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 24th Mar 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jan 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 4th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Feb 2017 new director was appointed.
filed on: 4th, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Mon, 11th Jul 2016 - the day director's appointment was terminated
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 11th Jul 2016: 1.00 GBP
capital
|
|