AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thursday 12th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 19th November 2021
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd October 2018
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd October 2018
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd October 2018 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 1st October 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 17th October 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd October 2016
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 2nd October 2016
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th August 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG. Change occurred on Tuesday 15th August 2017. Company's previous address: Greenacres Chase Lane Sandyford Stone Staffordshire ST15 0RG.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
NEWINC |
Company registration
filed on: 1st, October 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st October 2014
capital
|
|