AA |
Micro company accounts made up to 30th April 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st March 2023
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2021. New Address: Lawrence House 37 Normanton Road, Derby Derby DE1 2GJ. Previous address: 7 Shardlow Road Alvaston Derby DE24 0JG England
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th October 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2020. New Address: 7 Shardlow Road Alvaston Derby DE24 0JG. Previous address: Lawrence House 37 Normanton Road, Derby Derby DE1 2GJ England
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd April 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2019
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
29th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th April 2019
filed on: 24th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 10th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 10th April 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|