(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/01
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/01
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Bottlebrook Kilburn Belper Derbyshire DE56 0PD on 2022/04/22 to The Rowans 229 Derby Road Denby Ripley DE5 8NA
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/01
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/08/03 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/03
filed on: 3rd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/03 director's details were changed
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/01
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, March 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Lawn Avenue Allestree Derby Derbyshire DE22 2PE on 2019/06/13 to 3 Bottlebrook Kilburn Belper Derbyshire DE56 0PD
filed on: 13th, June 2019
| address
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/01
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/04/01
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 60 Manchester Street Derby DE22 3GA on 2016/12/21 to 15 Lawn Avenue Allestree Derby Derbyshire DE22 2PE
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, October 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 3rd, October 2016
| annual return
|
Free Download
(15 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 13th, May 2015
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/01
filed on: 29th, April 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/01
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/07/01 director's details were changed
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/01
filed on: 29th, April 2012
| annual return
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|