(PSC04) Change to a person with significant control Thu, 1st Feb 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Feb 2024. New Address: Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF. Previous address: C/O Maple Accountancy 83 Friar Gate Derby DE1 1FL United Kingdom
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 7th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 7th May 2022: 102.00 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sat, 7th May 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Apr 2022. New Address: 83 C/O Maple Accountancy, 83 Friar Gate Derby DE1 1FL. Previous address: C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB United Kingdom
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Apr 2022. New Address: C/O Maple Accountancy 83 Friar Gate Derby DE1 1FL. Previous address: 83 C/O Maple Accountancy, 83 Friar Gate Derby DE1 1FL United Kingdom
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: C/O Vibrant Accountancy the Mill, Lodge Lane Derby Derbyshire DE1 3HB. Previous address: Oaklands C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 9th Sep 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 19th Apr 2021. New Address: Oaklands C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE. Previous address: Oaklands 103 Duffield Road Derby Derbyshire DE22 1AE England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Apr 2021. New Address: Oaklands Oaklands, 103 Duffield Road Derby Derbyshire DE22 1AE. Previous address: Antenna Media Centre 9a Beck Street Nottingham NG1 1EQ United Kingdom
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Apr 2021. New Address: Oaklands 103 Duffield Road Derby Derbyshire DE22 1AE. Previous address: Oaklands Oaklands, 103 Duffield Road Derby Derbyshire DE22 1AE England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 3rd Mar 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2019
| incorporation
|
Free Download
(10 pages)
|