(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/08/02
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 4th, August 2023
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/12/02
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/02 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2022/12/02 secretary's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(CH03) On 2022/12/02 secretary's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/02
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/02
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/02
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/08/02
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/08/02
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, December 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/02
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/02
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/02 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/02 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/02 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/08/31 from 45 Wharncliffe Road Ilkeston Derby DE7 5EF
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/08/03 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/08/02 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/08/02 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/08/02 with full list of members
filed on: 20th, August 2010
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 29th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/08/10 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/08/2009 from 20 burns street ilkeston derbyshire DE7 8AA
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/09/22 with shareholders record
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 12th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 26th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, November 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 5th, July 2007
| incorporation
|
Free Download
(17 pages)
|