(TM01) Director appointment termination date: 2024-01-25
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-12-05
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2023-10-03
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-09-30
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Beaconsfield Avenue Rugby Warwickshire CV22 6BY England to 8 Parkside Matlock DE4 3SX on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, October 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2022-05-11
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-10-19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2020-12-08
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2020-10-22
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 the Glebe Cossall Nottingham NG16 2SH England to 12 Beaconsfield Avenue Rugby Warwickshire CV22 6BY on 2020-10-02
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-03-24
filed on: 9th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-24
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-03
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 30th, September 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: 2019-03-19
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2017-09-11
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 25th, September 2017
| accounts
|
Free Download
|
(AP01) New director was appointed on 2017-06-07
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Stuart Isaac 33 Oxley Road Huddersfield HD2 1NT England to 51 the Glebe Cossall Nottingham NG16 2SH on 2017-07-31
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-01
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-01
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-01
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-03-31
filed on: 5th, October 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2016-03-08
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-03-08
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-03-08 - new secretary appointed
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-03-08 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O J M Seagrave 11 Debdale Road Wellingborough Northamptonshire NN8 5AA to C/O Stuart Isaac 33 Oxley Road Huddersfield HD2 1NT on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-01, no shareholders list
filed on: 8th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2015-04-06
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-01, no shareholders list
filed on: 1st, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 24th, September 2014
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2014-09-08
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-09-08
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-01, no shareholders list
filed on: 17th, April 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-01
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-03-31
filed on: 31st, October 2013
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-10-18
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-26
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-01, no shareholders list
filed on: 4th, March 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2012-03-31
filed on: 18th, September 2012
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-03-07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-01, no shareholders list
filed on: 7th, March 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2011-03-31
filed on: 12th, January 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-12-19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 53 Statham Street Derby Derbyshire DE22 1HR on 2011-12-18
filed on: 18th, December 2011
| address
|
Free Download
(1 page)
|
(AP03) On 2011-12-18 - new secretary appointed
filed on: 18th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-01, no shareholders list
filed on: 21st, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-09-23
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-23
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-11
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-03-19
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-01, no shareholders list
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-03-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-09-28 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-09-28 Appointment terminated director
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-09-28 Appointment terminated director
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|