(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England on Wed, 28th Sep 2022 to 184 Derby Road Denby Ripley DE5 8rd
filed on: 28th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Sep 2022 secretary's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA England on Wed, 15th Jun 2022 to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Dec 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, May 2019
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE England on Fri, 23rd Mar 2018 to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cocoon House Haydock Park Road Derby DE24 8HT England on Fri, 9th Feb 2018 to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Wed, 31st May 2017 from Tue, 28th Feb 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Ground Floor St. Christophers Way Pride Park Derby DE24 8JY on Mon, 12th Oct 2015 to Cocoon House Haydock Park Road Derby DE24 8HT
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Aug 2015: 80.00 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 15th May 2015 - 80.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 15th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 15th May 2015, company appointed a new person to the position of a secretary
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 17th Feb 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 22nd Jan 2014: 120.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 20th Jan 2014. Old Address: 1 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 12th Nov 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Nov 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Jan 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 7th Feb 2011. Old Address: Friary House 47 Uttoxeter New Road Derby DE22 3NL
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Jan 2011
filed on: 7th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 12th Apr 2010
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Nov 2009: 15160.00 GBP
filed on: 7th, December 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 7th May 2009 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/04/2009 from 34 cross street long eaton nottingham nottinghamshire NG10 1HD
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On Tue, 26th Aug 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 6th May 2008 with complete member list
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 17th Sep 2007 New secretary appointed;new director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Sep 2007 New secretary appointed;new director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 20 shares on Fri, 7th Sep 2007. Value of each share 1 £, total number of shares: 120.
filed on: 10th, September 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 20 shares on Fri, 7th Sep 2007. Value of each share 1 £, total number of shares: 120.
filed on: 10th, September 2007
| capital
|
Free Download
(1 page)
|
(288b) On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 14th Mar 2007 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 11th Mar 2007 Director resigned
filed on: 11th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 11th Mar 2007 Director resigned
filed on: 11th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Mon, 26th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Mon, 26th Feb 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 6th Mar 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(12 pages)
|