(CS01) Confirmation statement with no updates Sunday 4th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 18th April 2023.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from College Business Centre the College Business Centre Uttoxeter New Road Derby DE22 3WZ England to 3 Park Way Etwall Derby DE65 6HU on Friday 31st July 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Inspirative House 50 Canal Street Derby DE1 2RJ England to College Business Centre the College Business Centre Uttoxeter New Road Derby DE22 3WZ on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Burley House Rowditch Place Derby DE22 3LR to Inspirative House 50 Canal Street Derby DE1 2RJ on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed calm people east midlands LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th September 2014
filed on: 17th, September 2014
| resolution
|
|
(AR01) Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th February 2014
capital
|
|
(CH01) On Thursday 31st January 2013 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Monday 4th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beating anger midlands LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 28th February 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CH03) On Thursday 28th February 2013 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 28th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 21st August 2012 from Croft House 51 Ashbourne Road Derby DE22 3FS United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 4th February 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Monday 28th February 2011.
filed on: 10th, March 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(20 pages)
|