(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 27th Oct 2021 director's details were changed
filed on: 28th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Sun, 29th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 4th May 2016: 24600.00 GBP
capital
|
|
(AD01) Change of registered address from Units 4 & 5 Woods Yard 36 John Street Derby Derbyshire DE1 2LU on Wed, 17th Feb 2016 to 24 Longbridge Lane Ascot Business Park Derby DE24 8UJ
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, September 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 16th, September 2014
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th May 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 9th May 2014 - 24600.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 29th Apr 2013 secretary's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Apr 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Apr 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Apr 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(9 pages)
|
(CH01) On Tue, 28th Sep 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Apr 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 15th Jun 2009 Director and secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/2009 from 2 cathedral road derby DE1 3PA
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Thu, 30th Apr 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Apr 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(16 pages)
|