(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 27th Sep 2023. New Address: 16 Blenheim Road Ashbourne Derbyshire DE6 1HA. Previous address: 51 st John Street Ashbourne Derbyshire DE6 1GP England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2022 to Thu, 31st Mar 2022
filed on: 2nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Nov 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Nov 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 2nd Nov 2019: 100.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 14th Jun 2018. New Address: 51 st John Street Ashbourne Derbyshire DE6 1GP. Previous address: Farm Way Old Mill Business Park Old Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BG United Kingdom
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Mar 2017. New Address: Farm Way Old Mill Business Park Old Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BG. Previous address: Pure Offices Lake View Drive Sherwood Park Nottingham NG15 0DT England
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Mar 2017. New Address: Pure Offices Lake View Drive Sherwood Park Nottingham NG15 0DT. Previous address: 18 st. Christopher's Way Pride Park Derby DE24 8JY United Kingdom
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 4.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2015
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|