(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th September 2022. New Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: St Helen's House King Street Derby DE1 3EE
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th October 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2020 to 31st March 2021
filed on: 20th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 3rd June 2019
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st October 2018 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 30th June 2017
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 30th June 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2016
filed on: 19th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st October 2013: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT United Kingdom on 7th April 2013
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(7 pages)
|