CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Sep 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 17th Sep 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Sep 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Sep 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Sep 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Sep 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Sep 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Sep 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SS. Previous address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR. Previous address: The Old Vicarage Shirley Ashbourne Derbyshire DE6 3AZ England
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Apr 2021. New Address: Opal Business Centre Opal Way Stone Business Park Stone Staffordshire ST15 0SR. Previous address: The Coach House Hathersage Business Centre Hathersage Hope Valley S32 1BB England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Oct 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: The Coach House Hathersage Business Centre Hathersage Hope Valley S32 1BB. Previous address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Jul 2019
filed on: 8th, July 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, July 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Nov 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 27th Jun 2018. New Address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ. Previous address: 340 Melton Road Leicester Leicestershire LE4 7SL
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 15th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 19th Sep 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Sep 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 15th Jul 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 28th Nov 2012: 100.00 GBP
filed on: 7th, December 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(7 pages)
|