CS01 |
Confirmation statement with updates Tue, 16th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, March 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093931330004, created on Thu, 16th Feb 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093931330003, created on Wed, 11th Mar 2020
filed on: 20th, March 2020
| mortgage
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 19th Nov 2019. New Address: Unit 5 Northedge Business Park Alfreton Road Derby DE21 4BN. Previous address: Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, February 2018
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Feb 2018: 2.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR. Previous address: Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093931330002, created on Thu, 2nd Mar 2017
filed on: 7th, March 2017
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2017. New Address: Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ. Previous address: St Helen's House King Street Derby DE1 3SE United Kingdom
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093931330001, created on Mon, 11th Jul 2016
filed on: 11th, July 2016
| mortgage
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Jun 2016
filed on: 21st, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 16th Jan 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|