AA |
Micro company accounts made up to 2023-08-31
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-06
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2024-08-31 to 2024-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-11
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Hayes Farm Court Ticknall Derby DE73 7JE. Change occurred on 2023-08-11. Company's previous address: 17 Chancery Close Ripley DE5 3UT England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Chancery Close Ripley DE5 3UT. Change occurred on 2023-06-14. Company's previous address: 74 Kedleston Road Derby DE22 1GW England.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 7th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-09
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023-03-10
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-09
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-03-09 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-09 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-09 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-09 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-03-09 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-09
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-03-09
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 74 Kedleston Road Derby DE22 1GW. Change occurred on 2023-03-09. Company's previous address: C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England.
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-27
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-05
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-21
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-08-27
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-02 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2020-12-02) of a secretary
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB. Change occurred on 2020-12-02. Company's previous address: 52 Silverburn Drive Oakwood Derby DE21 2JJ England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 7th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-08-27
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 52 Silverburn Drive Oakwood Derby DE21 2JJ. Change occurred on 2020-04-26. Company's previous address: 74 Kedleston Road Derby DE22 1GW United Kingdom.
filed on: 26th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 12th, February 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-07
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-27
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-16
filed on: 10th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-29
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-09-03 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-14 director's details were changed
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(32 pages)
|