AD01 |
Registered office address changed from Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF England to 10 Stadium Business Court Millennium Way Derby DE24 8HP on Wednesday 15th November 2023
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 10th October 2023
filed on: 11th, October 2023
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 093626360003 satisfaction in full.
filed on: 15th, September 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093626360004, created on Tuesday 15th November 2022
filed on: 22nd, November 2022
|
mortgage |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, August 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, August 2022
|
incorporation |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Friday 26th August 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
324166.00 GBP is the capital in company's statement on Friday 23rd July 2021
filed on: 24th, August 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st October 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 11th June 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd August 2020.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 093626360003, created on Monday 20th May 2019
filed on: 21st, May 2019
|
mortgage |
Free Download
(20 pages)
|
AP03 |
On Wednesday 8th May 2019 - new secretary appointed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st October 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(6 pages)
|
MR04 |
Charge 093626360001 satisfaction in full.
filed on: 27th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 093626360002 satisfaction in full.
filed on: 26th, February 2018
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Orient House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Mallard House Stanier Way Chaddesden Derby Derbyshire DE21 6BF on Tuesday 28th November 2017
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st October 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2017
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
109166.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 13th, January 2017
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 093626360002, created on Thursday 26th May 2016
filed on: 31st, May 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return made up to Saturday 19th December 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Celtic House, Heritage Gate Friary Street Derby Derbyshire DE1 1LS United Kingdom to Orient House Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on Wednesday 25th February 2015
filed on: 25th, February 2015
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093626360001, created on Wednesday 24th December 2014
filed on: 6th, January 2015
|
mortgage |
Free Download
(37 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2014
|
incorporation |
Free Download
(19 pages)
|