(TM01) Director's appointment was terminated on Monday 4th December 2023
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Floor 2, Kelvin House Railway Technical Centre 500 London Road Derby DE24 8UP. Change occurred on Thursday 13th April 2023. Company's previous address: Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU England.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th April 2022.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th April 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th April 2022.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 6th March 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 24th November 2020
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th April 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Heritage Gate, Norman House, Ground Floor Friar Gate Derby Derbyshire DE1 1NU. Change occurred on Thursday 4th January 2018. Company's 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 Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Heritage Gate Celtic House, 3rd Floor Friary Street Derby Derbyshire DE1 1LS. Change occurred on Thursday 13th April 2017. Company's previous address: Celtic House 3rd Floor Heritage Gate Friary Gate Derby Derbyshire DE1 1QX England.
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 25th November 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Celtic House 3rd Floor Heritage Gate Friary Gate Derby Derbyshire DE1 1QX. Change occurred on Wednesday 23rd November 2016. Company's previous address: Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL United Kingdom.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 31st July 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 27th April 2015 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 1st August 2016) of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 31st July 2016
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Monday 4th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Saxon House 3rd Floor, Heritage Gate Friary Street Derby Derbyshire DE1 1NL. Change occurred on Friday 5th June 2015. Company's previous address: Saxon House 3rd Floor Friary Street Derby DE1 1NL England.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Saxon House 3Rd Floor Friary Street Derby DE1 1NL. Change occurred on Friday 24th April 2015. Company's previous address: Norman House Friar Gate Derby DE1 1NU.
filed on: 24th, April 2015
| address
|
Free Download
|
(AD01) New registered office address Saxon House 3Rd Floor Friary Street Derby DE1 1NL. Change occurred on Friday 24th April 2015. Company's previous address: Saxon House 3Rd Floor, Heritgae Gate Friary Street Derby DE1 1NL England.
filed on: 24th, April 2015
| address
|
Free Download
|
(AR01) Annual return, no members record, drawn up to Saturday 4th April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to Friday 4th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no members record, drawn up to Thursday 4th April 2013
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 4th April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 4th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 21st May 2010.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Sunday 4th April 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 9th April 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th April 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th April 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Monday 31st March 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Thursday 17th April 2008 - Annual return with full member list
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 15th April 2008 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Saturday 5th April 2008 Director appointed
filed on: 5th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(26 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(26 pages)
|