(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 7th June 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN United Kingdom on 22nd March 2023 to Marble Hall 80 Nightingale Road Derby DE24 8BF
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th August 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 111582700003, created on 16th December 2021
filed on: 20th, December 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 111582700002, created on 3rd September 2021
filed on: 7th, September 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 111582700001 in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th January 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th January 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6, Heritage Business Centre Derby Road Belper DE56 1SW England on 11th March 2021 to 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th February 2021
filed on: 19th, February 2021
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd September 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111582700001, created on 31st August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 10th June 2020: 100.00 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th June 2020: 70.00 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th January 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Cross Street Beeston Nottingham NG9 2NX England on 18th October 2019 to Unit 6, Heritage Business Centre Derby Road Belper DE56 1SW
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 19th January 2018
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2019 to 30th June 2019
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8a Henshaw Place Ilkeston DE7 8RL United Kingdom on 4th July 2018 to 4 Cross Street Beeston Nottingham NG9 2NX
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2018
| incorporation
|
Free Download
(28 pages)
|