CS01 |
Confirmation statement with no updates Wed, 8th Nov 2023
filed on: 11th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Thu, 2nd Feb 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2022. New Address: Unit 15 Victoria Way Pride Park Derby DE24 8AN. Previous address: Office 6 Store First Business Centre Riverside Road Pride Park Derby DE24 8HY England
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093210150002, created on Fri, 29th Oct 2021
filed on: 3rd, November 2021
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Address change date: Wed, 27th Jan 2021. New Address: Office 6 Store First Business Centre Riverside Road Pride Park Derby DE24 8HY. Previous address: Laurie House 3.7 Laurie House Colyear Street Derby DE1 1LA England
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Nov 2015 new director was appointed.
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Sep 2020. New Address: Laurie House 3.7 Laurie House Colyear Street Derby DE1 1LA. Previous address: 19 Bagshaw Street Alvaston Derby Derbyshire DE24 8TX
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2018
|
mortgage |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093210150001, created on Fri, 9th Dec 2016
filed on: 12th, December 2016
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 1st Jan 2016 - the day secretary's appointment was terminated
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2016
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Nov 2015: 100.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Thu, 19th Nov 2015
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Nov 2015 - the day director's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 19th Nov 2015 - the day secretary's appointment was terminated
filed on: 23rd, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 13th Jan 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 13th Jan 2015 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 13th Jan 2015 - the day secretary's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 13th Jan 2015 new director was appointed.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 13th Jan 2015
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2014
|
incorporation |
Free Download
(37 pages)
|