(AD01) Change of registered address from 26 Royal Scot Road Pride Park Derby Derbyshire DE24 8AJ United Kingdom on Tue, 7th Nov 2023 to 19 st. Christophers Way Pride Park Derby DE24 8JY
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Aug 2017
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Mar 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 27th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Aug 2017
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Aug 2017: 1.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 13th Jul 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(9 pages)
|