(CS01) Confirmation statement with no updates 2024-01-26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 17th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 15th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Upper Floor 40 Spa Lane Derby Derbyshire DE1 1QB England to 2 Sutton Road Church Broughton Derby Derbyshire DE65 5BD on 2018-08-28
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-08-24
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-24 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Church Broughton Caravan Park 2 Sutton Road Church Broughton Derby Derbyshire DE65 5DB England to Upper Floor 40 Spa Lane Derby Derbyshire DE1 1QB on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-07-06 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Upper Floor 40 Spa Lane Derby Derbyshire DE1 1QB England to Church Broughton Caravan Park 2 Sutton Road Church Broughton Derby Derbyshire DE65 5DB on 2017-07-06
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(28 pages)
|