(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ England to 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 4 Orchard Way Donsithorpe Swadlincote Derbyshire DE12 7DZ England to 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Willesley Gardens Ashby-De-La-Zouch LE65 2QE United Kingdom to 4 4 Orchard Way Donsithorpe Swadlincote Derbyshire DE12 7DZ on Wednesday 20th October 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 18th October 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th October 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 3rd May 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th April 2021
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd May 2021 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 6th April 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 6th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Thorntree Lane Newhall Derbys DE11 0LP United Kingdom to 45 Willesley Gardens Ashby-De-La-Zouch LE65 2QE on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(44 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|