AA |
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd August 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 15th August 2023 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th August 2023
filed on: 30th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th August 2023
filed on: 30th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1.1 , 11 Mallard Way Pride Park Derby DE24 8GX England to 10 Market Place Wirksworth Matlock DE4 4ET on Friday 18th November 2022
filed on: 18th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX England to Suite 1.1 , 11 Mallard Way Pride Park Derby DE24 8GX on Tuesday 3rd March 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd August 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 24th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th September 2018
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd August 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Owl Shed Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom to Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX on Monday 13th November 2017
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX England to Ground Floor, 11 Mallard Way Pride Park Derby DE24 8GX on Monday 13th November 2017
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd August 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd August 2016
filed on: 4th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 12th, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 24th August 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|