(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
(CH01) On Wednesday 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 6th July 2016 secretary's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 31st August 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 4th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 27th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 27th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 5th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 19th August 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/08/2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2008 from 22 ullswater drive dronfield woodhouse dronfield derbyshire S18 8PN
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 27th August 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, September 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 25th July 2007 New secretary appointed;new director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/07/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 25th July 2007 New secretary appointed;new director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th July 2007 Secretary resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th July 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(17 pages)
|