(CS01) Confirmation statement with no updates 2024/03/06
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 2023/05/31 - the day director's appointment was terminated
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/06
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2022/03/11
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/06
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/03/14
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/11
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/11
filed on: 14th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 12th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/06
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/01 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/02/17. New Address: 12 Melbourne Business Court Pride Park Derby DE24 8LZ. Previous address: 106 - 108 Ashbourne Road Derby DE22 3AG England
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/10/12. New Address: 106 - 108 Ashbourne Road Derby DE22 3AG. Previous address: Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/06/09. New Address: Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Previous address: 30-32 High Street Codnor Ripley Derbyshire DE5 9QB United Kingdom
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/06
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/06
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/07/03
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2018/07/03
filed on: 30th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/07/26
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/03.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/09. New Address: 30-32 High Street Codnor Ripley Derbyshire DE5 9QB. Previous address: 71 Spittal Castle Donington Derby DE74 2NQ United Kingdom
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2018
| incorporation
|
Free Download
(10 pages)
|