(CS01) Confirmation statement with no updates 21st November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th November 2017. New Address: 104 Castle Way Willington Derby DE65 6BU. Previous address: 17 Gleneagles Close Mickleover Derby Derbyshire DE3 9YB
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st December 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th January 2015: 5.00 GBP
capital
|
|
(CH01) On 26th August 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(TM01) 15th April 2011 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2009 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2010
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34a Drewry Lane Derby DE22 3QP on 7th April 2010
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(288a) On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/2009 from 20 station road radyr cardiff CF15 8AA
filed on: 21st, January 2009
| address
|
Free Download
(1 page)
|
(288a) On 21st January 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(13 pages)
|