(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 1st April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 065506630001 satisfaction in full.
filed on: 29th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 065506630003 satisfaction in full.
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 1st April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 1st April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 065506630003, created on Friday 23rd June 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 254B Station Road Mickleover Derby DE3 9FG to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on Tuesday 28th March 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 28th March 2017 secretary's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
filed on: 21st, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 23rd March 2016.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065506630002, created on Friday 20th March 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 065506630001, created on Tuesday 28th October 2014
filed on: 1st, November 2014
| mortgage
|
Free Download
(43 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 7th June 2014 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st April 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 1st April 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st April 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/04/2008 from 1 gisborne close mickleover derbyshire DE3 9LU
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 22nd April 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 22nd April 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 22nd April 2008 Appointment terminated secretary
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(16 pages)
|