AD01 |
Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Prospect House 1 Prospect Place Millennium Way Derby DE24 8HG on Wednesday 8th March 2023
filed on: 8th, March 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 11th January 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099437270001, created on Thursday 12th November 2020
filed on: 17th, November 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th January 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 18th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 13th, April 2018
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd November 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd November 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 15th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd May 2017 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th January 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Thursday 9th June 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th January 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|