CS01 |
Confirmation statement with updates Mon, 17th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, June 2022
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2022: 1400100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090940130003, created on Thu, 7th Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(34 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 8th Dec 2021 secretary's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jul 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dale House 54 Dale Crescent Tupton Chesterfield S42 6DS on Wed, 1st Dec 2021 to 23 Hockley Lane Wingerworth Chesterfield S42 6QG
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 27th Jul 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Nov 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090940130002, created on Sat, 13th May 2017
filed on: 17th, May 2017
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, May 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090940130001, created on Wed, 14th Oct 2015
filed on: 17th, October 2015
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(50 pages)
|