(CS01) Confirmation statement with no updates Friday 16th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Monday 17th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 16th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 16th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 16th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st May 2013. Originally it was Thursday 28th February 2013
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 20th November 2012 from 54 Badgerdale Way Littleover Derby Derbyshire DE23 3ZA United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 5th September 2011 from 7 Wigmore Close, Mickleover Derby Derbyshire DE3 0QW
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 16th February 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 11th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 16th February 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Tuesday 24th February 2009
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 9th, May 2008
| accounts
|
Free Download
(7 pages)
|
(288b) On Wednesday 30th April 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 30th April 2008 Secretary appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 19th February 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to Thursday 29th March 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 29th March 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 10th, October 2006
| mortgage
|
Free Download
(4 pages)
|
(363s) Annual return made up to Monday 14th August 2006
filed on: 14th, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Monday 14th August 2006
filed on: 14th, August 2006
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2006
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 1st, August 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2006
filed on: 1st, August 2006
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2006
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2005
| incorporation
|
Free Download
(19 pages)
|