CS01 |
Confirmation statement with updates October 4, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates October 4, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 6, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 26, 2021
filed on: 15th, June 2021
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077972430001, created on May 26, 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(29 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 26, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 1, 2021
filed on: 1st, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Bonsall Street Long Eaton Nottingham NG10 2AN. Change occurred on January 30, 2021. Company's previous address: Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(24 pages)
|
CAP-SS |
Solvency Statement dated 09/03/16
filed on: 22nd, March 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 22, 2016: 1464.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, March 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to July 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(25 pages)
|
AD01 |
New registered office address Parsonage House Twyford Road Barrow upon Trent Derbyshire DE73 7HA. Change occurred on February 25, 2015. Company's previous address: Mayfield Cottage Tattle Hill Dale Abbey Derbyshire DE7 4PN.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2014 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 24, 2014: 2000.00 GBP
capital
|
|
CH01 |
On September 5, 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: Avenue Farm 33 Main Street Ambaston Derbyshire DE72 3ES
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 2000.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 11, 2012. Old Address: Bonsall Street Long Eaton Nottinghamshire NG10 2AN England
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to July 31, 2012
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2011: 2000.00 GBP
filed on: 19th, December 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(24 pages)
|