TM01 |
19th February 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th February 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
19th February 2024 - the day director's appointment was terminated
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2024. New Address: 11 High Street Ruddington Nottingham NG11 6DT. Previous address: Jays Cottage Roston Common Norbury Ashbourne Derbyshire DE6 2EL England
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 25th October 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2021 director's details were changed
filed on: 29th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th October 2021. New Address: Jays Cottage Roston Common Norbury Ashbourne Derbyshire DE6 2EL. Previous address: Number 50 Thorpe View Ashbourne Derbyshire DE6 1SY
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 20th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 6a Centurion Way Business Park Alfreton Road Derby DE21 4AY at an unknown date
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 2.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|