(CS01) Confirmation statement with updates 2023/03/02
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/03/02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/09/15 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/15
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/01.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 14th, May 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/03/06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/03/06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/25. New Address: Durham House 38 Street Lane Denby Derbyshire DE5 8NE. Previous address: Vicarage Corner House 219 Burton Road Derby DE23 6AE
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/03/13 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
(AR01) Annual return drawn up to 2015/03/13 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 5th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/13 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/10/03 from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/13 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 4th, February 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 10th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/13 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/13 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2010/11/01 from 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/10 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/13 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 1st, March 2010
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2010
| mortgage
|
Free Download
(9 pages)
|
(353) Location of register of members
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2009 from 16 jubilee parkway jubilee business park stores road derby derbyshire DE21 4BJ
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/05/27 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/08/31
filed on: 8th, December 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2008 to 31/08/2008
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/08/2008 from 11 mount pleasant road repton derby derbyshire DE65 6GQ
filed on: 6th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/04/03 with shareholders record
filed on: 3rd, April 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return up to 2007/07/23 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2007/07/23 with shareholders record
filed on: 23rd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 2007/07/23 Annual return (Director's particulars changed)
annual return
|
|
(AA) Dormant company accounts reported for the period up to 2007/03/31
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2007/03/31
filed on: 18th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2006/03/24 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/03/24 New secretary appointed;new director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/03/24 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/03/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On 2006/03/24 New secretary appointed;new director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/03/17 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/17 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/17 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/03/17 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2006
| incorporation
|
Free Download
(17 pages)
|