AA |
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bridge House Riverside Court Pride Park Derby DE24 8JN. Change occurred on Tuesday 4th July 2023. Company's previous address: 2 Victoria Way Pride Park Derby DE24 8AN England.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th February 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st September 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Victoria Way Pride Park Derby DE24 8AN. Change occurred on Monday 8th April 2019. Company's previous address: C/O David Coleman and Co Accountants 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ United Kingdom.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|