(CS01) Confirmation statement with updates 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 83 Friar Gate Derby DE1 1FL England on 23rd January 2024 to 3 Grange Road Langley Country Park Derby DE22 4NX
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 24th May 2018
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th September 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Swiss Cottage 16 Windward Lane Dawlish EX7 0JQ England on 19th September 2017 to 83 Friar Gate Derby DE1 1FL
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 16 Windward Lane Dawlish Devon EX7 0JQ on 26th February 2017 to Swiss Cottage 16 Windward Lane Dawlish EX7 0JQ
filed on: 26th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th November 2014
filed on: 17th, November 2014
| resolution
|
|
(CERTNM) Company name changed clear box website design LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(CH01) On 8th October 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 17 Lucas Lane Hilton Derby DE65 5FL on 8th October 2014 to 16 Windward Lane Dawlish Devon EX7 0JQ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(CH03) On 8th October 2014 secretary's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2013
filed on: 15th, March 2013
| annual return
|
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed events online LIMITEDcertificate issued on 10/11/09
filed on: 10th, November 2009
| change of name
|
Free Download
(1 page)
|
(RES15) Company name change resolution on 30th October 2009
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, November 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2008
| incorporation
|
Free Download
(14 pages)
|