AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/05
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 12th, June 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 109589590007, created on 2022/11/07
filed on: 15th, November 2022
| mortgage
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE United Kingdom on 2022/11/01 to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/05
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109589590006, created on 2022/01/24
filed on: 24th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109589590005, created on 2021/09/03
filed on: 3rd, September 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109589590004, created on 2021/07/14
filed on: 14th, July 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/05
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109589590003, created on 2021/04/30
filed on: 30th, April 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/06/09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/09 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England on 2020/06/09 to Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/05
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/06/08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/05
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/05
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/05
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/06/05
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020/03/31 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/11
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/19
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/19
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/09/11
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 109589590001, created on 2017/12/15
filed on: 29th, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 109589590002, created on 2017/12/15
filed on: 29th, December 2017
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2017
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|