(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, January 2024
| incorporation
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 29th Mar 2023. New Address: Kelvin House, Second Floor Rtc Business Park London Road Derby DE24 8UP. Previous address: Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(18 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2023
| incorporation
|
Free Download
(17 pages)
|
(TM01) Wed, 14th Dec 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, December 2022
| incorporation
|
Free Download
(18 pages)
|
(TM01) Mon, 10th Oct 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Sep 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 16th Sep 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Sep 2022 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 16th Sep 2022 new director was appointed.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Apr 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Apr 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 6th Mar 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(4 pages)
|
(TM02) Tue, 24th Nov 2020 - the day secretary's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH03) On Fri, 5th Aug 2016 secretary's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Apr 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 19th Apr 2018
filed on: 19th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 4th Jan 2018. New Address: Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU. Previous address: Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 4th Jan 2018 secretary's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 13th Apr 2017. New Address: Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS. Previous address: Celtic House, 3rd Floor Friary Street Derby DE1 1LS England
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 28th Nov 2016. New Address: Celtic House, 3rd Floor Friary Street Derby DE1 1LS. Previous address: Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 28th Nov 2016 secretary's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Nov 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Apr 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 1st Aug 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Jul 2016 - the day director's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 31st Jul 2015 - the day secretary's appointment was terminated
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Apr 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 4th Apr 2015 secretary's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th Oct 2015, no shareholders list
filed on: 22nd, October 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 5th Jun 2015. New Address: Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL. Previous address: Saxon House 3rd Floor Friary Street Derby DE1 1NL England
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 24th Apr 2015. New Address: Saxon House 3Rd Floor Friary Street Derby DE1 1NL. Previous address: Norman House Friar Gate Derby DE1 1NU
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 7th Oct 2014, no shareholders list
filed on: 30th, October 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Mon, 31st Mar 2014
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|