CS01 |
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2022
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 26th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 096348700002 satisfaction in full.
filed on: 13th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 2 Croft Gardens Croft Gardens Burntwood WS7 2EZ on Thursday 24th June 2021
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on Monday 7th June 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 18th July 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 18th July 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096348700002, created on Thursday 28th September 2017
filed on: 29th, September 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096348700001, created on Monday 21st August 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|