(MR04) Satisfaction of charge 095162930001 in full
filed on: 15th, March 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024-02-16
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 5th, February 2024
| resolution
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 5th, February 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-12-14: 96.60 GBP
filed on: 5th, February 2024
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2023-06-30
filed on: 16th, December 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2023-11-23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2022-06-30
filed on: 8th, April 2023
| accounts
|
Free Download
(38 pages)
|
(AD01) New registered office address 81 Burton Road Derby Derbyshire DE1 1TJ. Change occurred on 2023-03-23. Company's previous address: The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-11-23
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095162930003, created on 2021-05-10
filed on: 17th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 095162930002, created on 2021-05-10
filed on: 13th, May 2021
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-11-23
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-10-16: 100.00 GBP
filed on: 13th, November 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-10-16: 90.00 GBP
filed on: 12th, November 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-10-26
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 24th, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2020-08-24: 75.00 GBP
filed on: 23rd, September 2020
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, September 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-08-25
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-28
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-03-31
filed on: 31st, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-09-18
filed on: 7th, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, August 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095162930001, created on 2019-07-10
filed on: 12th, July 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2019-06-28
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-30
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-07-23
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-24
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018-07-10
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-07-10 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR. Change occurred on 2018-07-02. Company's previous address: 31 Sapphire Drive Denby DE5 8NL.
filed on: 2nd, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-28
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-25
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-01-17
filed on: 6th, February 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 31 Sapphire Drive Denby DE5 8NL. Change occurred on 2017-01-27. Company's previous address: 84 Ryknield Road Kilburn Derby DE56 0PF England.
filed on: 27th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-28
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-04: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-03-31 to 2016-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-03-28: 100.00 GBP
capital
|
|