(CS01) Confirmation statement with no updates 2023-09-26
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 11th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-12-09
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-09-26
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) Director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-09-21 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022-09-21
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Change occurred on 2022-09-21. Company's previous address: St Helen's House King Street Derby DE1 3EE United Kingdom.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 7th, September 2022
| resolution
|
Free Download
(8 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2022-06-01: 20.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-09-26
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-07-07
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080359100005, created on 2020-11-18
filed on: 18th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2020-09-26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-01-21
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-26
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080359100002 in full
filed on: 5th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080359100004 in full
filed on: 16th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-09-26
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-05-11 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-11 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-05-11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address St Helen's House King Street Derby DE1 3EE. Change occurred on 2018-05-11. Company's previous address: 23 the Malting's Uttoxeter Uttoxeter Staffordshire ST14 7LN.
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080359100004, created on 2017-12-21
filed on: 23rd, December 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 080359100003, created on 2017-11-16
filed on: 20th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 080359100002, created on 2017-10-19
filed on: 19th, October 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2017-09-26
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-09-26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-09-26
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-01
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-21: 20.00 GBP
capital
|
|
(MR01) Registration of charge 080359100001, created on 2016-02-05
filed on: 12th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-06: 20.00 GBP
capital
|
|
(CH01) On 2015-04-22 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 23 the Malting's Uttoxeter Uttoxeter Staffordshire ST14 7LN. Change occurred on 2014-11-19. Company's previous address: 3 Uttoxeter Business Centre Dovetail Retail Park Town Meadow Way Uttoxeter Staffordshire ST14 8AZ.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, October 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 10th, October 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-08-20: 20.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-01
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-18
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Market Street Uttoxeter Staffordshire ST14 8JA United Kingdom on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, April 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|