(AD01) New registered office address 68 Nottingham Road Eastwood Nottingham NG16 3NQ. Change occurred on Tuesday 30th January 2024. Company's previous address: Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2022
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st March 2022
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th August 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 15th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th October 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th October 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th August 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Change occurred on Tuesday 9th June 2020. Company's previous address: 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th June 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Saturday 1st June 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 240.00 GBP is the capital in company's statement on Saturday 1st June 2019
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 240.00 GBP is the capital in company's statement on Saturday 1st June 2019
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st June 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st June 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 7th January 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2018
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, October 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th August 2018
filed on: 22nd, October 2018
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 30th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 30th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 30-32 High Street Codnor Ripley Derbyshire DE5 9QB. Change occurred on Wednesday 10th October 2018. Company's previous address: 11 Laund Avenue Belper DE56 1FL United Kingdom.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th September 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2018
| incorporation
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|