CS01 |
Confirmation statement with no updates Tue, 21st Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Oct 2023. New Address: 1B Brookhill Industrial Estate Pinxton Nottingham NG16 6NT. Previous address: Unit 1 Derwent Business Park Heage Road Ripley DE5 3BZ England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jan 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Jan 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 7th Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 18th Jun 2019. New Address: Unit 1 Derwent Business Park Heage Road Ripley DE5 3BZ. Previous address: Unit 3 Sinfin Lane Derby DE24 9GL England
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 10th Sep 2018. New Address: Unit 3 Sinfin Lane Derby DE24 9GL. Previous address: 13a Pelham Street Ilkeston Derbyshire DE7 8AR
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
AD01 |
Address change date: Tue, 21st Apr 2015. New Address: 13a Pelham Street Ilkeston Derbyshire DE7 8AR. Previous address: 44 Kings Mill Lane Kings Mills Lane Weston-on-Trent Derby DE72 2BQ
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Jan 2015
filed on: 14th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 14th Mar 2015. New Address: 44 Kings Mill Lane Kings Mills Lane Weston-on-Trent Derby DE72 2BQ. Previous address: Shardlow Business Centre Office 5Ab the Wharf Shardlow Derby DE72 2GH England
filed on: 14th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Jan 2015. New Address: Shardlow Business Centre Office 5Ab the Wharf Shardlow Derby DE72 2GH. Previous address: 23 Compton Avenue Aston-on-Trent Derby Derbyshire DE72 2AU England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 14th Jan 2015 - the day director's appointment was terminated
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 14th Jan 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Jun 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 20th Jun 2014. Old Address: 44 Kings Mills Lane Weston-on-Trent Derby DE72 2BQ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: 6 Long Croft 6 Long Croft Aston on Trent Aa DE72 2UH United Kingdom
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Mar 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Mar 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Mar 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Mar 2014 - the day director's appointment was terminated
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|