(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 87 Pear Tree Road Derby Derbyshire DE23 6QB on Mon, 3rd Apr 2017 to 133 Rutland Street Derby Derbys DE23 8PS
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066552200001, created on Mon, 2nd Feb 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jul 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Thu, 3rd Nov 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return up to Sun, 24th Jul 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Sat, 24th Jul 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 24th Sep 2009 with complete member list
filed on: 24th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Wed, 30th Jul 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Jul 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Jul 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2008
| incorporation
|
Free Download
(12 pages)
|