(CH01) On 2023/10/06 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/06
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/08
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022/09/22 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/09/22
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/06/08
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 4th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/06/08
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020/06/08 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/08
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/29. New Address: Oberoi Business Hub 19 st Christopher's Way Pride Park Derby DE24 8JY. Previous address: 2nd Floor Royal Hotel Buildings Victoria Street Derby Derbyshire DE1 1ES England
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/29
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/06/29
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/06/29
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/29 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/01/08. New Address: 2nd Floor Royal Hotel Buildings Victoria Street Derby Derbyshire DE1 1ES. Previous address: 9 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/29 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/06/29 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/02/10 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/11/26 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/06/29 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/29 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2011
| incorporation
|
Free Download
(30 pages)
|