(TM01) Mon, 1st Jan 2024 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Mar 2023. New Address: 81 Burton Road Derby Derbyshire DE1 1TJ. 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 Sun, 16th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 1st Dec 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Oct 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 1st Apr 2020
filed on: 1st, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 23rd Jul 2018 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087345280002, created on Fri, 8th Feb 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 10th Jul 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 10th Jul 2018 secretary's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 10th Jul 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: The Willows Horsley Road Horsley Derby Derbyshire DE21 5BR. Previous address: , 31 Sapphire Drive, Denby, Derbyshire, DE5 8NL
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 25th Jan 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 25th Jan 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 25th Jan 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 17th Jan 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 27th Jan 2017. New Address: 31 Sapphire Drive Denby Derbyshire DE5 8NL. Previous address: 84 Ryknield Road Kilburn Derby DE56 0PF
filed on: 27th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087345280001, created on Wed, 26th Aug 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
|
(SH01) Capital declared on Wed, 16th Oct 2013: 100.00 GBP
capital
|
|