(CS01) Confirmation statement with no updates January 31, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY to Ironstone House Kedleston Close Belper Derbyshire DE56 1TZ on June 24, 2022
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087338000002, created on April 22, 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 087338000001, created on February 10, 2020
filed on: 17th, February 2020
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates January 31, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 30, 2017
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 31, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 15, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to March 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Mills Canal Street Derby DE1 2RJ to Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 15, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 15th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2014: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On February 5, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, January 2014
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 8th, January 2014
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on December 31, 2013: 25.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 25, 2013. Old Address: 38 Derwent Road Burton-on-Trent Staffordshire DE15 9FR United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2013
| incorporation
|
|