(CS01) Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Sun, 13th Oct 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 13th Oct 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 9th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Nov 2019 new director was appointed.
filed on: 23rd, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 13th Oct 2019 - the day director's appointment was terminated
filed on: 23rd, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR.
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Nov 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Nov 2014: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR. Previous address: 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for the year ending on Thu, 31st Oct 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 20th May 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 4th Jun 2013. Old Address: 147 Main Street Kings Newton, Melbourne Derby DE73 8BS United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Apr 2013 new director was appointed.
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(7 pages)
|