AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 37 Normanton Road Derby DE1 2GJ England to 155 Normanton Road Derby DE23 6UR on Monday 16th January 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st January 2023
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 7th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd August 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 155 Normanton Road Derby DE23 6UR England to 37 Normanton Road Derby DE1 2GJ on Monday 31st January 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lawrence House 37 Normanton Road Derby Derby DE1 2GJ England to 155 Normanton Road Derby DE23 6UR on Tuesday 7th September 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 2nd August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd August 2021.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 21st June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2020.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 24th November 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th April 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th April 2020
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 4th April 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 4th April 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 26th June 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|