(CS01) Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 25, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 22, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 22, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 23, 2015: 50.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2014 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 21, 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/05/2009 from unit b stenson fields farm stenson road derby derbyshire DE23 1LP
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 8th, August 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On February 28, 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 13, 2008 Secretary resigned
filed on: 13th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 21st, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to January 3, 2008
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 3, 2008
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to January 23, 2007
filed on: 23rd, January 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/08/06 from: 52 ashdale close burton on trent staffs DE15 9HN
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 52 ashdale close burton on trent staffs DE15 9HN
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2005
| incorporation
|
Free Download
(12 pages)
|