(AD01) Change of registered address from 83 Friar Gate Derby Derbyshire DE1 1FL on 1st February 2024 to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 27th November 2023 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2023
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 28th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 17th February 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th February 2014: 104.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(29 pages)
|