(AP01) On Thu, 8th Jun 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) On Mon, 22nd Mar 2021, company appointed a new person to the position of a secretary
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 21st Mar 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Nov 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 100.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS United Kingdom at an unknown date to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 31st Jan 2014 from Sat, 30th Nov 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Nov 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 18th Nov 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 18th Nov 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 18th Nov 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 4th Dec 2013 secretary's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083041310002
filed on: 5th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 16th May 2013. Old Address: 4 Kirstead Court Bessacarr Doncaster DN4 6GB United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083041310001
filed on: 26th, April 2013
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(34 pages)
|