(AD01) Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on January 24, 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 19, 2019 secretary's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 19, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to December 31, 2017
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 16, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 17, 2016: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 4, 2014: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 24, 2012: 103.00 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 27, 2009
filed on: 27th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/05/2008 from 10 wheatley grove beeston nottingham nottinghamshire NG9 5AG
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 26, 2007
filed on: 26th, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 9th, March 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 7th, June 2006
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 7th, June 2006
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return made up to March 9, 2006
filed on: 9th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 9, 2006
filed on: 9th, March 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On September 6, 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2005 Secretary resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2005 Secretary resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 6, 2005 Director resigned
filed on: 6th, September 2005
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 6th, May 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 6th, May 2005
| accounts
|
Free Download
(1 page)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 7th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 7th, March 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(14 pages)
|