(CH01) On Fri, 6th Oct 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 6th Oct 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Woodside Close Endmoor Kendal LA8 0HP England on Tue, 1st Nov 2022 to 32 Tricketts Drive Grange-over-Sands Cumbria LA11 7DE
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 22nd Sep 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 9th Dec 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Porters Lane Findern Derby DE65 6AJ England on Wed, 8th Jul 2020 to 2 Woodside Close Endmoor Kendal LA8 0HP
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Jul 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jul 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor Royal Hotel Buildings Victoria Street Derby Derbyshire DE1 1ES England on Mon, 29th Apr 2019 to 5 Porters Lane Findern Derby DE65 6AJ
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 9 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU on Mon, 27th Jun 2016 to 2nd Floor Royal Hotel Buildings Victoria Street Derby Derbyshire DE1 1ES
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 10th Feb 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Nov 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2013
| incorporation
|
|