AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Apr 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Apr 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 12th Apr 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 12th Apr 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: 118 Friar Gate Derby DE1 1EX. Previous address: Proto-Fireproof Building Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 1st Feb 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 28th Feb 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 1st Feb 2023 - the day director's appointment was terminated
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Jan 2023 - the day director's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Aug 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 9th Aug 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|