(CS01) Confirmation statement with no updates 31st January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY on 24th June 2022 to Ironstone House Kedleston Close Belper Derbyshire DE56 1TZ
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087337920002, created on 22nd April 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 087337920001, created on 10th February 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 31st January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 30th September 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st January 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st March 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Mills Canal Street Derby DE1 2RJ on 17th June 2015 to Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th November 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 31st March 2014: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, April 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 5th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th February 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, January 2014
| resolution
|
Free Download
(41 pages)
|
(AD01) Registered office address changed from 38 Derwent Road Burton-on-Trent Staffordshire DE15 9FR United Kingdom on 25th October 2013
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2013
| incorporation
|
|