(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/06
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2023/03/31, originally was 2023/06/30.
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/06/06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/06/06
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/06
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/06/06
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/06
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020/06/06 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/06
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from Penthouse Suite Marble Hall 80 Nightingale Road Derby Derbyshire England at an unknown date to Penthouse Suite Marble Hall 80 Nightingale Road Derby Derbyshire DE24 8BF
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/02/12
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/06
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 23rd, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/06
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/06/06
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/06
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from Banks Mill 71 Bridge Street Derby DE1 3LB England at an unknown date to Friar Gate Studio Ford Street Derby DE1 1EE
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/06
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/06/24 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/24 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/06
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 17th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/06
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/06
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/06/12 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 28th, February 2012
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/06/04
filed on: 4th, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/06
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/06/10 from Friar Gate Studios Ford Street Derby Derbyshire DE1 1EE England
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/11/30 from Banks' Mill 71 Bridge Street Derby Derbyshire DE1 3LB United Kingdom
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(SH01) 99.00 GBP is the capital in company's statement on 2010/11/29
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/07/05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/06
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/06/06 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/06 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/07/04
filed on: 4th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/06/15 with complete member list
filed on: 15th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2008
| incorporation
|
Free Download
(16 pages)
|