CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England to 68 Rutland Street Derby DE23 8PR on Sunday 14th November 2021
filed on: 14th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 22nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 20th November 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 25th November 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 10th November 2019 director's details were changed
filed on: 17th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 10th November 2019 director's details were changed
filed on: 17th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th April 2019
filed on: 11th, April 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 26 Percy Street Derby DE22 3WD United Kingdom to Suite 2a Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR on Wednesday 10th April 2019
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2018. Originally it was Friday 31st August 2018
filed on: 16th, April 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th August 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|