AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Feb 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Feb 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 7th Jun 2021. New Address: Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS. Previous address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 8th Feb 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Dec 2019
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Fri, 26th Feb 2021 - the day secretary's appointment was terminated
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 17th Feb 2021 secretary's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Feb 2021. New Address: 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS. Previous address: 84 Friar Lane Nottingham NG1 6ED
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Feb 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th Dec 2019: 100.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 2nd Mar 2017
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Mar 2017
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, December 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Dec 2016
filed on: 28th, December 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 31st May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 31st May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sat, 2nd Jun 2012 secretary's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Jun 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Jun 2010 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Wed, 18th Jun 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jun 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Jun 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2008 from lime house mere way ruddington fields ruddington nottinghamshire NG11 6JS
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 18th Jun 2008 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(24 pages)
|