(CS01) Confirmation statement with no updates January 2, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 267 Chellaston Road Derby DE24 9EG England to Durham House 38 Street Lane Denby Ripley DE5 8NE on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 26, 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(13 pages)
|