(CS01) Confirmation statement with no updates October 7, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 9, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Leys Field Gardens Chellaston Derby DE73 6PL. Change occurred on September 1, 2022. Company's previous address: Schoolhouse Business Centre London Road Derby DE24 8UQ England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Schoolhouse Business Centre London Road Derby DE24 8UQ. Change occurred on November 17, 2021. Company's previous address: (Suite 9) Schoolhouse Business Centre London Road Derby Derbyshire DE24 8UQ England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2019
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 8, 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On November 10, 2018 director's details were changed
filed on: 10th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address (Suite 9) Schoolhouse Business Centre London Road Derby Derbyshire DE248UQ. Change occurred on October 11, 2018. Company's previous address: (Suite 9) Schoolhouse Business Centre London Road Derby Derbyshire DE24 8UX England.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on October 8, 2018: 1.00 GBP
capital
|
|