AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 28th August 2019 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2023.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Wednesday 17th April 2019
filed on: 13th, May 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, May 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th March 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St James House Mansfield Road Derby Derbyshire DE1 3TQ. Change occurred on Monday 16th November 2015. Company's previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|