(AD01) New registered office address Office 10 the Town House 123-125 Green Lane Derby DE1 1RZ. Change occurred on 2023-12-21. Company's previous address: C1 College Business Centre Uttoxeter New Road Derby DE22 3WZ England.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-11-20
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-20
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-20
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C1 College Business Centre Uttoxeter New Road Derby DE22 3WZ. Change occurred on 2021-08-20. Company's previous address: 83 Friar Gate Derby Derbyshire DE1 1FL.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-20
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-09-01
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-01
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-09-01
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-09-01
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-11-20
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-20
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-20
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-20
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-20
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: 2009-10-01) of a secretary
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2009-10-01
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-20
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2013-11-21
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-20
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2009-10-01
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(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)
|
(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)
|
(CH01) On 2011-12-09 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 26th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-20
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 28th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-20
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 16th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2008-12-03 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2007-11-30
filed on: 19th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007-02-20 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/07 from: 83 friars gate derby DE1 1FL
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-02-20 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/02/07 from: 83 friars gate derby DE1 1FL
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-02-20 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-02-20 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-06 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-06 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-06 Secretary resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-06 Director resigned
filed on: 6th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|