AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Datum House Electra Way Crewe Cheshire CW1 6ZF. Change occurred on December 23, 2022. Company's previous address: Jasmine House 34 Ilkeston Road Heanor Derbyshire DE75 7DT England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2022 director's details were changed
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110319360003, created on July 30, 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(20 pages)
|
AD01 |
New registered office address Jasmine House 34 Ilkeston Road Heanor Derbyshire DE75 7DT. Change occurred on March 23, 2021. Company's previous address: Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 110319360002, created on February 5, 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110319360001, created on December 6, 2019
filed on: 13th, December 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to June 30, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 18, 2018: 1200.00 GBP
filed on: 22nd, August 2018
| capital
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 18, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 18, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, August 2018
| resolution
|
Free Download
(19 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 18, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(16 pages)
|