(TM01) Director's appointment terminated on 2023/12/06
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/12/06
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/08/16
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH19) 55.15 GBP is the capital in company's statement on 2023/04/24
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/01/03
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, March 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2023
| incorporation
|
Free Download
(18 pages)
|
(SH20) Statement by Directors
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/03/23
filed on: 27th, March 2023
| insolvency
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/06/30
filed on: 7th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/08/16
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/22
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/02/22
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/22
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/12/17
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Mills Canal Street Derby Derbyshire DE1 2RJ England on 2021/10/20 to 39 Ashby Road Loughborough LE11 3AA
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099221420002, created on 2021/03/09
filed on: 11th, March 2021
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 099221420001, created on 2021/03/09
filed on: 11th, March 2021
| mortgage
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, March 2021
| incorporation
|
Free Download
(20 pages)
|
(SH20) Statement by Directors
filed on: 1st, March 2021
| capital
|
Free Download
(2 pages)
|
(SH19) 1716623.06 GBP is the capital in company's statement on 2021/03/01
filed on: 1st, March 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 19/02/21
filed on: 1st, March 2021
| insolvency
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/17
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2020/10/14 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/03/31. Originally it was 2019/12/31
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/17
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England on 2019/11/27 to The Mills Canal Street Derby Derbyshire DE1 2RJ
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/12/17
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/17
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 15th, March 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 15th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
(SH19) 1895002.06 GBP is the capital in company's statement on 2016/03/15
filed on: 15th, March 2016
| capital
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 14/03/16
filed on: 15th, March 2016
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, March 2016
| resolution
|
Free Download
(49 pages)
|
(SH01) 3300002.00 GBP is the capital in company's statement on 2016/01/08
filed on: 15th, February 2016
| capital
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2016/01/08.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/08.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/08.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, December 2015
| incorporation
|
Free Download
(52 pages)
|