RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/07/13
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, May 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(22 pages)
|
SH01 |
246.00 GBP is the capital in company's statement on 2021/11/30
filed on: 22nd, April 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(2 pages)
|
SH01 |
238.00 GBP is the capital in company's statement on 2022/12/22
filed on: 16th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/07/13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/07/18
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/01/20 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/20
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/18
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 12th, July 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
236.00 GBP is the capital in company's statement on 2019/05/03
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
202.00 GBP is the capital in company's statement on 2019/03/29
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 077086850001 satisfaction in full.
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/05
filed on: 5th, March 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 4th, March 2019
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 4th, March 2019
| incorporation
|
Free Download
(20 pages)
|
AA01 |
Extension of accounting period to 2018/12/31 from 2018/07/31
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kaydee Blinds City Gate London Road Derby Derbyshire DE24 8WY on 2018/09/21 to Jubilee House Unit 3 Gelders Hall Road Shepshed Leicestershire LE12 9NH
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/31
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/31
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/18
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/07/18
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 077086850001, created on 2016/02/03
filed on: 4th, February 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/18
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/23
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/18
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/18
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/07/17 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/07/17 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/18
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/08/03 from Century House St James Court Friar Gate Derby Derbyshire DE1 1BT
filed on: 3rd, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/26.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/07/26
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/26.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2011
| incorporation
|
Free Download
(30 pages)
|