(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 College Place Derby DE1 3DY United Kingdom on Wed, 12th Feb 2020 to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Upper Floors 1-2 Iron Gate Derby DE1 3FJ United Kingdom on Mon, 16th Dec 2019 to 1 College Place Derby DE1 3DY
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 18th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 1 11a St. Marys Gate Derby DE1 3JR England on Thu, 18th Jan 2018 to Upper Floors 1-2 Iron Gate Derby DE1 3FJ
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 11th Dec 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Office 1 11a St Mary's Gate Derby DE1 3JP England on Mon, 21st Nov 2016 to Office 1 11a St. Marys Gate Derby DE1 3JR
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 345 Nottingham Road Derby Derbyshire DE21 6FP on Tue, 15th Nov 2016 to Office 1 11a St Mary's Gate Derby DE1 3JP
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 28th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Dec 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Dec 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 21st Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Dec 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2009
filed on: 9th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 29th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 5th Jan 2009 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(288b) On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 11th Dec 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(14 pages)
|
(288a) On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 11th Dec 2007 New secretary appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 11th Dec 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 11th Dec 2007 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|