(CS01) Confirmation statement with no updates 4th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Leopold Street Derby DE1 2HF England on 1st July 2022 to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Ashley Close Overseal Swadlincote DE12 6NR England on 22nd April 2021 to 45 Leopold Street Derby DE1 2HF
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st October 2018 from 30th October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Leopold Villa 45 Leopold Street Derby DE1 2HF on 22nd February 2019 to 8 Ashley Close Overseal Swadlincote DE12 6NR
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 4th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th October 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th November 2016
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2014 secretary's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st October 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2011
filed on: 8th, December 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|