(AD01) Address change date: 2023/11/21. New Address: 1-2 Basford House Derby Road Heanor DE75 7QL. Previous address: 8-10 High Street High Street Heanor DE75 7EX England
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/03/08. New Address: 8-10 High Street High Street Heanor DE75 7EX. Previous address: 8 Jury Street Warwick Warwickshire CV34 4EW England
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/15.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/15.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/02/15 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/15.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2022/08/09. New Address: 8 Jury Street Warwick Warwickshire CV34 4EW. Previous address: 8-10 High Street High Street Heanor DE75 7EX England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074088080001, created on 2021/11/09
filed on: 10th, November 2021
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: 2021/04/12. New Address: 8-10 High Street High Street Heanor DE75 7EX. Previous address: 8 Jury Street Warwick CV34 4EW England
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/10/15 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/16. New Address: 8 Jury Street Warwick CV34 4EW. Previous address: Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD England
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/30.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2017/08/312.00 GBP
filed on: 21st, December 2017
| capital
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/12/19. New Address: Unit 4a Hamilton Road Sutton-in-Ashfield NG17 5LD. Previous address: 1 Prospect Close, Lowmoor Business Park Kirkby-in-Ashfield Nottingham NG17 7LF
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 6th, December 2017
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 2016/10/10 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) 202.00 GBP is the capital in company's statement on 2016/03/01
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/15 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) 2015/10/21 - the day secretary's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/10/21 - the day secretary's appointment was terminated
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 26th, August 2015
| document replacement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, July 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, July 2015
| resolution
|
Free Download
|
(SH01) 101.00 GBP is the capital in company's statement on 2015/07/20
filed on: 27th, July 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/12/18.
filed on: 10th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/12/22 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/15 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/02/28
filed on: 8th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/10/15 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/20 from 92 Westbourne Road Sheffield South Yorkshire S10 2QT England
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/11/06 from Cherrytree Suite 2 Union Road Nether Edge Sheffield South Yorkshire S11 9EF England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/15 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 2012/02/27 - the day director's appointment was terminated
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/10/15 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/05/10
filed on: 24th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/05/24.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/02/28
filed on: 28th, March 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2010
| incorporation
|
Free Download
(8 pages)
|