(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, August 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, August 2022
| incorporation
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control Thursday 30th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fernhook Avenue Derby Commercial Park Derby Derbyshire DE21 7HW. Change occurred on Thursday 30th June 2022. Company's previous address: Birchtree House 266 Cromford Road Aldercar Langley Mill Nottinghamshire NG16 4HB England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 21st March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 7th February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 089192970001 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
|
(MR04) Charge 089192970002 satisfaction in full.
filed on: 7th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Birchtree House 266 Cromford Road Aldercar Langley Mill Nottinghamshire NG16 4HB. Change occurred on Wednesday 26th September 2018. Company's previous address: 5 Lake Avenue Loscoe Heanor Derbyshire DE75 7LJ England.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wednesday 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089192970005, created on Monday 17th September 2018
filed on: 19th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 089192970004, created on Wednesday 22nd August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089192970003, created on Friday 17th August 2018
filed on: 17th, August 2018
| mortgage
|
Free Download
(27 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 12th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 11th April 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th April 2018.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Lake Avenue Loscoe Heanor Derbyshire DE75 7LJ. Change occurred on Wednesday 14th March 2018. Company's previous address: 20 Burns Street Ilkeston Derbyshire DE7 8AA England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 14th March 2018 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th November 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 24th November 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089192970002, created on Wednesday 7th June 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 20 Burns Street Ilkeston Derbyshire DE7 8AA. Change occurred on Monday 1st August 2016. Company's previous address: 112 Church Hill Street Burton-on-Trent Staffordshire DE15 0HT.
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089192970001, created on Tuesday 30th June 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
(TM01) Director's appointment was terminated on Saturday 28th February 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd April 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(8 pages)
|