(PSC04) Change to a person with significant control 2024/02/26
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/26
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/26
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/02/26
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/26 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/02/15
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2023/02/15
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1 College Place Derby Derbyshire DE1 3DY United Kingdom on 2023/01/12 to 49 Sadler Gate Derby Derbyshire DE1 3NQ
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/11/01
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 Radcliffe Avenue Chaddesden Derby DE21 6NN England on 2022/03/02 to 1 College Place Derby Derbyshire DE1 3DY
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/01
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/01
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Alkmund's House 103 Belper Road Derby Derbyshire DE1 3ES England on 2020/11/04 to 18 Radcliffe Avenue Chaddesden Derby DE21 6NN
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/11/01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom on 2019/06/05 to St Alkmund's House 103 Belper Road Derby Derbyshire DE1 3ES
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/01
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2018/04/30 from 2017/11/30
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/01
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/11/02 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/02 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/11/02
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/11/02
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2016
| incorporation
|
Free Download
|