(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 Rushton's Yard Darcey & Bate Accountants Ltd, Market Street Ashby-De-La-Zouch LE65 1AL. Previous address: Azets Ventura Park Road Tamworth B78 3HL England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 8 Sycamore Drive Ashby-De-La-Zouch Leicestershire LE65 1SP.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 8 Sycamore Drive Ashby-De-La-Zouch Leicestershire LE65 1SP.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Azets Ventura Park Road Tamworth B78 3HL. Previous address: Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB. Previous address: 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Mon, 23rd Dec 2019 - the day secretary's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Wed, 30th Jul 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed demand-driven solutions LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|