(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 11, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 13, 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 9, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 14, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Cheapside Derby DE1 1BR. Change occurred on March 14, 2017. Company's previous address: Quarndon Heights 460 Kedleston Road Derby DE22 2nd.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|