(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 076389140007 satisfaction in full.
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2020
| capital
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 076389140006 satisfaction in full.
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076389140007, created on Monday 4th February 2019
filed on: 8th, February 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 13th November 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th November 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076389140006, created on Friday 30th June 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 076389140005 satisfaction in full.
filed on: 25th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 076389140004 satisfaction in full.
filed on: 25th, June 2016
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 076389140003 satisfaction in full.
filed on: 25th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076389140005, created on Thursday 26th November 2015
filed on: 27th, November 2015
| mortgage
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st December 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on Friday 22nd May 2015
capital
|
|
(AA) Small company accounts for the period up to Tuesday 31st December 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076389140004
filed on: 10th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Tuesday 3rd June 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd June 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(MR01) Registration of charge 076389140003
filed on: 30th, May 2014
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, November 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, November 2013
| resolution
|
Free Download
(38 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, November 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on Friday 8th November 2013
filed on: 29th, November 2013
| capital
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, August 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, August 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 14th January 2013 from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2011
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th September 2012 from 44 Southampton Buildings London WC2A 1AP United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, July 2011
| resolution
|
Free Download
(20 pages)
|
(AP01) New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 22nd June 2011
filed on: 24th, June 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, June 2011
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 2nd June 2011.
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2011
| incorporation
|
Free Download
(8 pages)
|