(AA) Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 16th, December 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2017-08-14 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-14 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Vicarage 1 Church Lane Barton Under Needwood Staffordshire DE13 8HU to The Tax Partnership 2 Cheapside Derby DE1 1BR on 2017-08-14
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-04-01 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-01 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-01 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period extended from 2012-10-31 to 2012-12-31
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-01 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-04-01 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-01 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, August 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, August 2010
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 17th, August 2010
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, August 2010
| resolution
|
Free Download
(36 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 31st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 30th, July 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 28th, July 2010
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2010-04-01 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 20th, August 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2009-04-15
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 15th, September 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2008-04-22
filed on: 22nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2006-10-31
filed on: 23rd, September 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2006-10-31
filed on: 23rd, September 2007
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/10/06
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/10/06
filed on: 30th, August 2007
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 27th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2007-04-25
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-04-25
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/01/07 from: 52 belper road derby derbyshire DE1 3EN
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/07 from: 52 belper road derby derbyshire DE1 3EN
filed on: 23rd, January 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2006-04-19
filed on: 19th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2006-04-19
filed on: 19th, April 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/11/05 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/11/05 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, November 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, September 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, September 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2005
| incorporation
|
Free Download
(12 pages)
|