(CS01) Confirmation statement with no updates 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2021. New Address: 96 Dale Road Matlock DE4 3LU. Previous address: C/O Richard Plant 5 Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th February 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th February 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th February 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th February 2015 with full list of members
filed on: 15th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th February 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd February 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th February 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Keypoint Keys Road Alfreton Derbyshire DE55 7FQ England on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Victoria House Market Place Crich Matlock Derbyshire DE4 5DD England on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th February 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 18th October 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(23 pages)
|