AP01 |
New director appointment on Sunday 31st December 2023.
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2023
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th June 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 28th March 2022.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th June 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th August 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th August 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th October 2020 director's details were changed
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th September 2020.
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108156890001, created on Tuesday 26th February 2019
filed on: 11th, March 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th June 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2018
|
resolution |
Free Download
(18 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, March 2018
|
incorporation |
Free Download
(16 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 18th September 2017
filed on: 27th, February 2018
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 30th June 2018.
filed on: 16th, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Sterne House Lodge Lane Derby DE1 3WD. Change occurred on Friday 21st July 2017. Company's previous address: Skyview Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom.
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, June 2017
|
incorporation |
Free Download
(24 pages)
|