AD01 |
Address change date: Thu, 8th Feb 2024. New Address: 68 Nottingham Road Eastwood Nottingham NG16 3NQ. Previous address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Jul 2022 to Sat, 31st Dec 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Wed, 5th Jan 2022. New Address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Previous address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jan 2022. New Address: Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE. Previous address: Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 13th Dec 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 13th Dec 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Jul 2021. New Address: Blaby Hall 1 Church Street Blaby Leicester LE8 4FA. Previous address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 20th Oct 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 4th Dec 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Dec 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Feb 2019. New Address: Mitre House Pitt Street West Stoke-on-Trent ST6 3JW. Previous address: 107 Corneville Road Stoke-on-Trent ST2 9ET England
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2017
| gazette
|
Free Download
|
AD01 |
Address change date: Wed, 11th Oct 2017. New Address: 107 Corneville Road Stoke-on-Trent ST2 9ET. Previous address: 7 Portland Road Edgebaston Birmingham B16 9HN United Kingdom
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|