AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st June 2021.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st June 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2021
| capital
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 31st March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 25th February 2021.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Sunday 16th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081745160001, created on Friday 13th October 2017
filed on: 23rd, October 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 14th March 2016.
filed on: 4th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th August 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st August 2014 (was Wednesday 31st December 2014).
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3, Silverhill Court Radbourne Ashbourne Derbyshire DE6 4LY. Change occurred on Thursday 22nd January 2015. Company's previous address: Office 302, the Old Courthouse 18-22 St. Peters Churchyard Derby DE1 1NN.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th August 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 28th June 2014 from Horizon House 2 Whiting Sreet Sheffield S8 9QR
filed on: 28th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 8th, June 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th August 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 6th December 2013
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 30th April 2013
filed on: 6th, December 2013
| capital
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th August 2012.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2012
| incorporation
|
Free Download
(20 pages)
|