(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th January 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Change occurred on Wednesday 10th January 2024. Company's previous address: Riverside Chambers Full Street Derby DE1 3AF England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Friday 31st January 2020, originally was Sunday 31st May 2020.
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Monday 14th March 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Riverside Chambers Full Street Derby DE1 3AF. Change occurred on Monday 8th February 2016. Company's previous address: 4 the Arcade Front Street Tynemouth NE30 4BS England.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2015
| incorporation
|
Free Download
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|