(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/09/15. New Address: 40 Market Place Belper Derbyshire DE56 1FZ. Previous address: 33a High Street Belper Derbyshire DE56 1GF England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/09/15 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 056444940003, created on 2020/07/31
filed on: 31st, July 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/12/12. New Address: 33a High Street Belper Derbyshire DE56 1GF. Previous address: Chapel Cottage Trent Lane Weston on Trent Derby Derbyshire DE72 2BT
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/12/05 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/05 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/05 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 2013/12/17 - the day secretary's appointment was terminated
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 2013/10/03 secretary's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/12/05 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/02/26 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/02/26 from 1 Blackthorn Close Melbourne Derby Derbyshire DE73 8LY England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, July 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/03/01 from 58 Willow Park Way, Aston on Trent, Derby Derbyshire DE72 2DF
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/05 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/12/05 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/12/07 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/05 with full list of members
filed on: 7th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 30th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 3rd, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 2008/02/18 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/02/18 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 3rd, November 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 3rd, November 2007
| accounts
|
Free Download
(10 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 17th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(363s) Annual return up to 2007/01/10 with shareholders record
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/01/10 with shareholders record
filed on: 10th, January 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, May 2006
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, March 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, March 2006
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, December 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 5th, December 2005
| incorporation
|
Free Download
(15 pages)
|