(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jan 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England on Sun, 30th May 2021 to 2 Poplar Row Darley Abbey Derby DE22 1DU
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 28th Oct 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 21st Jul 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Highfields Park Drive Darley Abbey Derby Derbyshire DE22 1BW on Tue, 21st Jul 2015 to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th Aug 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 1st Nov 2012. Old Address: 12 Clovelly Court Longford Street Derby Derbyshire DE22 1GS England
filed on: 1st, November 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2012
| incorporation
|
Free Download
(15 pages)
|