(MA) Memorandum and Articles of Association
filed on: 13th, November 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 29, 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2021 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2021 secretary's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS. Change occurred on June 7, 2021. Company's previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 27, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 27, 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078683070001, created on May 2, 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 2, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on September 23, 2015: 100.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2012: 3.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 11, 2012) of a secretary
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on December 22, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(8 pages)
|