PSC01 |
Notification of a person with significant control 5th July 2023
filed on: 30th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
5th July 2023 - the day director's appointment was terminated
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th September 2023. New Address: Office 1, Marble Hall Nightingale Road Derby DE24 8BF. Previous address: Office 1 Nightingale Road Derby DE24 8BF England
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2023
filed on: 30th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th July 2023
filed on: 30th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2023. New Address: Office 1 Nightingale Road Derby DE24 8BF. Previous address: Office 12 John Pye Serviced Offices Mercury House Northgate Nottingham England NG7 7FN England
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 20th July 2020 director's details were changed
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th February 2021 director's details were changed
filed on: 22nd, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2020. New Address: Office 12 John Pye Serviced Offices Mercury House Northgate Nottingham England NG7 7FN. Previous address: 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS England
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th October 2020. New Address: 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS. Previous address: 11 Moonbeam Way Mansfield Nottinghamshire NG18 6BB England
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2020. New Address: 11 Moonbeam Way Mansfield Nottinghamshire NG18 6BB. Previous address: 68 Cambridge Street Spondon Derby Derbyshire DE21 7PY England
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th July 2020
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: 68 Cambridge Street Spondon Derby Derbyshire DE21 7PY. Previous address: 18 Hartland Drive Sunnyhill Derby DE23 1LU United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2nd October 2017: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|