AP01 |
On Fri, 12th Jan 2024 new director was appointed.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Aug 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 4th, May 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Apr 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Aug 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Sep 2018
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thu, 16th May 2019 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th May 2019 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th May 2019 director's details were changed
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Humbleton Barn Radbourne Lane Derby Derbyshire DE22 4LX England on Wed, 15th May 2019 to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Sep 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 26th Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Aug 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Fri, 25th Aug 2017 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Sep 2017 new director was appointed.
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Nov 2017 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 14th Feb 2018: 6.00 GBP
filed on: 14th, February 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 18th Aug 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|