CH01 |
On 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th September 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th September 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd August 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 16th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th January 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st May 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2020. New Address: The Derwent Business Centre Clarke Street Derby DE1 2BU. Previous address: Unit 7 the Derwent Business Centre Clarke Street Derby DE1 2BU England
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 15th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2019. New Address: Unit 7 the Derwent Business Centre Clarke Street Derby DE1 2BU. Previous address: Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN England
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th June 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 9th March 2016. New Address: Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN. Previous address: Room 301 st. Peters Churchyard Derby DE1 1NN England
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th March 2016. New Address: Room 301 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN. Previous address: Room 302 the Old Courthouse 18-22 st. Peters Churchyard Derby DE1 1NN
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 102.00 GBP
capital
|
|
AD01 |
Address change date: 14th April 2015. New Address: Room 302 the Old Courthouse 18-22 St. Peters Churchyard Derby DE1 1NN. Previous address: Friargate Studios Ford Street Derby DE1 1EE
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd December 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th September 2014. New Address: Friargate Studios Ford Street Derby DE1 1EE. Previous address: Suite 10a, Derby Business Centres Osmaston Road Business Park 270 Osmaston Road Derby DE23 8LD England
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 14th August 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 102.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 12.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th February 2014: 3.00 GBP
filed on: 27th, February 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10a, Derby Business Centres Osmaston Road Derby DE23 8LD England on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Grosvenor Drive Whitley Bay Tyne and Wear NE26 2JS England on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom on 10th January 2014
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2013
| incorporation
|
|
AP01 |
New director was appointed on 14th August 2013
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|