(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 191 Blenheim Drive Allestree Derby DE22 2GN. Change occurred on 2023-06-15. Company's previous address: 64 High Street Belper Derbyshire DE56 1GF.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2022-11-28
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-29
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2021-09-01 secretary's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-09-01 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2019-10-31: 2.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-20
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2014-11-25 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-20
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-11-25 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-06-30 to 2014-03-31
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-20
filed on: 21st, November 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 24th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-20
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 4
filed on: 6th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 13th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-20
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 16th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-20
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-20
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 6th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2008-11-20 - Annual return with full member list
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 19th, November 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2007-06-30
filed on: 12th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-06-30
filed on: 12th, December 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2007-11-29 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-11-29 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, May 2007
| mortgage
|
Free Download
(9 pages)
|
(288a) On 2006-12-06 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-06 New secretary appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-06 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-06 New director appointed
filed on: 6th, December 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 30/06/07
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 30/06/07
filed on: 6th, December 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 2006-11-21 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-21 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-21 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-21 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|