RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, November 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control November 7, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 28, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 7, 2022
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE. Change occurred on March 4, 2022. Company's previous address: Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE England.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 Prospect House Colliery Close Staveley Chesterfield Derbyshire S43 3QE. Change occurred on March 4, 2022. Company's previous address: Unit 10 Prospect House Unit 10 Prospect House Colliery Close , Staveley Chesterfield Derbyshire S43 3QE United Kingdom.
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 10 Prospect House Colliery Close, Ireland Business Park Staveley Chesterfield S43 3QE. Change occurred on September 17, 2021. Company's previous address: The Accounting House Sheepbridge Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX United Kingdom.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 24, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 24, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 10, 2019
filed on: 29th, April 2019
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 10/04/19
filed on: 24th, April 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 24, 2019: 801225.00 GBP
filed on: 24th, April 2019
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, April 2019
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2019
| resolution
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 25, 2015: 1710100.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on September 25, 2015: 90.00 GBP
capital
|
|