(AA01) Accounting period ending changed to Wednesday 30th August 2023 (was Sunday 31st December 2023).
filed on: 10th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 10th November 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 10th November 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 10th November 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 121559050008, created on Wednesday 8th March 2023
filed on: 8th, March 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 121559050007, created on Wednesday 18th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Friday 6th May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 121559050006, created on Wednesday 9th March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121559050005, created on Friday 10th December 2021
filed on: 14th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF. Change occurred on Thursday 20th May 2021. Company's previous address: Apt 4 Archway House 52 Town Street Duffield Derby Derbyshire DE56 4GG England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 121559050004, created on Wednesday 7th April 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 121559050001 satisfaction in full.
filed on: 22nd, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121559050003, created on Friday 22nd January 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 121559050002 satisfaction in full.
filed on: 28th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 13th August 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 121559050002, created on Thursday 1st October 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 121559050001, created on Friday 20th December 2019
filed on: 24th, December 2019
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, August 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 14th August 2019
capital
|
|
(AD01) New registered office address Apt 4 Archway House 52 Town Street Duffield Derby Derbyshire DE56 4GG. Change occurred on Wednesday 14th August 2019. Company's previous address: Apt 4 Archway House 52 Town Street Duffield Derby Derbyshire DE56 4GG England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Apt 4 Archway House 52 Town Street Duffield Derby Derbyshire DE56 4GG. Change occurred on Wednesday 14th August 2019. Company's previous address: Apt 4 Archway House 52 Town Street Duffield Derby Derbyshire DE3 9AZ England.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|