(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th December 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor, Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2023
filed on: 22nd, May 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: 10th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 29th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 29th November 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th May 2021
filed on: 19th, 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: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 18th May 2020
filed on: 8th, June 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: 7th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 18th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Redstart Close Spondon Derby DE21 7th to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 18th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 18th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 20th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 18th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2011 to Saturday 30th April 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 17th February 2011.
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 14th February 2011 from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2010
| incorporation
|
|