CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2023/05/26 director's details were changed
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 Chestnut Avenue Midway Swadlincote DE11 0EN England on 2023/05/30 to 70 Leonard Street Nottingham NG6 8RR
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/05/26
filed on: 30th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/06
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 3rd, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/08
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 70 Leonard Street Nottingham NG6 8RR England on 2021/09/09 to 115 Chestnut Avenue Midway Swadlincote DE11 0EN
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/09/08 director's details were changed
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 26th, February 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020/11/12
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 Chestnut Avenue Midway Swadlincote DE11 0EN England on 2020/11/12 to 70 Leonard Street Nottingham NG6 8RR
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/11/12 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Brindley Court Wilkins Drive Allenton Derby DE24 8YR England on 2019/12/03 to 115 Chestnut Avenue Midway Swadlincote DE11 0EN
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/12/02
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/12/02 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/06
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 South Avenue Littleover Derby DE23 6BB England on 2019/03/20 to 6 Brindley Court Wilkins Drive Allenton Derby DE24 8YR
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/03/20 director's details were changed
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/10/23 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/23
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39a Marylebone Crescent Derby DE22 4JY England on 2018/10/31 to 51 South Avenue Littleover Derby DE23 6BB
filed on: 31st, October 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/07
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|