CS01 |
Confirmation statement with updates December 31, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 22, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wallfield House 87 Doles Lane Findern Derby Derbyshire DE65 6BA. Change occurred on August 31, 2017. Company's previous address: 15 the Hollow Mickleover Derby DE3 0DH England.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103358160002, created on July 28, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 103358160001, created on July 28, 2017
filed on: 9th, August 2017
| mortgage
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to March 31, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2016: 100.00 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(32 pages)
|