CS01 |
Confirmation statement with updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 24 Coppicewood Drive Littleover Derby DE23 4YQ England to 380 Stratford Road Sparkhill Birmingham B11 4AB at an unknown date
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 31, 2022
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Holmes Street Derby DE23 8GH England to 380 Stratford Road Sparkhill Birmingham B11 4AB on March 22, 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Coppicewood Drive Littleover Derby Derbyshire DE23 4YQ to 44 Holmes Street Derby DE23 8GH on February 7, 2023
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 09027009: Companies House Default Address Cardiff CF14 8LH to 24 Coppicewood Drive Littleover Derby Derbyshire DE23 4YQ on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 24 Coppicewood Drive Littleover Derby DE23 4YQ.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 24 Coppicewood Drive Littleover Derby DE23 4YQ.
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090270090008, created on July 5, 2022
filed on: 18th, July 2022
| mortgage
|
Free Download
(42 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090270090007, created on June 15, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 090270090006, created on June 15, 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 090270090004, created on January 17, 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 090270090005, created on January 17, 2019
filed on: 23rd, January 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates December 16, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 9, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 9, 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 9, 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, January 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090270090003, created on November 16, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 090270090002
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 090270090001
filed on: 20th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 090270090002, created on April 21, 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 090270090001, created on April 21, 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(27 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2016: 100.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 6, 2015: 2.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|