AA |
Accounts for a small company made up to December 31, 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(15 pages)
|
CH02 |
Directors's name changed on August 1, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX England to Rivermead House 7 Lewis Court Leicester LE19 1SD on July 31, 2023
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 13, 2022 director's details were changed
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to Unit 1C and 1D Trafalgar Park Way Derby DE24 8DX on February 10, 2022
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 30, 2021: 12673913.00 GBP
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
CH02 |
Directors's name changed on February 8, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: February 4, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(14 pages)
|
CONNOT |
Change of name notice
filed on: 8th, December 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 8, 2017
filed on: 8th, December 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: July 17, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 17, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/10/16
filed on: 31st, October 2016
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2016
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on October 31, 2016: 102.00 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, October 2016
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 29, 2016: 102.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, July 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 27, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 20, 2015: 101.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to December 31, 2013
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2014: 101.00 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087081260001, created on January 23, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 087081260002, created on January 23, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2014: 100.00 GBP
capital
|
|
CH01 |
On April 11, 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 11, 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2013
| incorporation
|
|
SH01 |
Capital declared on September 26, 2013: 100.00 GBP
capital
|
|