(AA) Dormant company accounts reported for the period up to 2023/04/30
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/04/18
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/11/16 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/30
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/04/18
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062184990001, created on 2022/04/13
filed on: 13th, April 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/30
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/04/18
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/04/30
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021/01/18
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/18
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/07/16
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/16
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/07/16 - the day director's appointment was terminated
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/18
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/04/17 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/30
filed on: 7th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/04/18
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/12/06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/12/06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/04/30
filed on: 10th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/04/18
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 12th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 19th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/18 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/18 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/18 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/02/27 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/02/27 secretary's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/02/27 from Eclipse House Granary Wharf Westmore Road Burton on Trent Staffs DE14 1QU
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 14th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/18 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 11th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/18 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/01/01 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/01/01 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/04/30
filed on: 20th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/04/18 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/04/30
filed on: 20th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/04/18 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/04/30
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/07/09 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/07/2009 from eclipse diagnostics LTD 5 clay house horninglow street, burton on trent, staffordshire DE14 1NG
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/04/30
filed on: 1st, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/09/17 with shareholders record
filed on: 17th, September 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|