CS01 |
Confirmation statement with updates December 5, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control November 6, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 6, 2023 secretary's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Charnwood Street Derby DE1 2GY United Kingdom to 47a Queen Street Derby DE1 3DE on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2022 to December 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control September 22, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2022
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 22, 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Castlefield Mount Road Bretby Burton on Trent Staffordshire DE15 0RA to 3 Charnwood Street Derby DE1 2GY on February 11, 2022
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 5, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2020
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates December 4, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to November 30, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 083180310001, created on April 28, 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to December 4, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to November 30, 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to December 4, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 5, 2015: 1040.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on November 30, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2014
| resolution
|
|
SH01 |
Capital declared on September 23, 2014: 1040.00 GBP
filed on: 30th, September 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 4, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 16, 2013: 1030.00 GBP
capital
|
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 26, 2013 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 10, 2013: 1000.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2013: 1030.00 GBP
filed on: 26th, February 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(20 pages)
|