AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th November 2021
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th August 2020
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2021
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, November 2021
| resolution
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Sawley Park Nottingham Road Derby DE21 6AS England to 17 Northedge Alfreton Road Derby DE21 4BN on Thursday 12th August 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 13th February 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, November 2020
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, November 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, September 2020
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, September 2020
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 6th August 2020
filed on: 18th, September 2020
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th August 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th August 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nibley House Low Moor Road Lincoln LN6 3JY to 20 Sawley Park Nottingham Road Derby DE21 6AS on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th August 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th August 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th August 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th August 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th August 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th August 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, September 2020
| incorporation
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, August 2020
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 7th May 2020
filed on: 7th, May 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Sunday 31st December 2017
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
On Thursday 8th January 2015 - new secretary appointed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 5th December 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th December 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|