CS01 |
Confirmation statement with no updates Friday 1st March 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097199740001, created on Tuesday 25th July 2023
filed on: 12th, August 2023
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st March 2022
filed on: 23rd, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2022
| capital
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thursday 28th May 2020 secretary's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 28th May 2020 secretary's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th August 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Thursday 6th April 2017 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 6th April 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 79 Palmerston Street Derby DE236PF England to 22 Cummings Street Derby DE23 6WW on Wednesday 10th May 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|