(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The School House Business Center London Road Alvaston Derby DE24 8UQ United Kingdom on Fri, 4th Feb 2022 to 82a Pastures Hill Littleover Derby DE23 4BY
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box 4 184 Normanton Road Derby DE23 6UX England on Mon, 1st Apr 2019 to The School House Business Center London Road Alvaston Derby DE24 8UQ
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Lichfield Street Burton-on-Trent Staffs DE14 3rd on Tue, 29th May 2018 to PO Box 4 184 Normanton Road Derby DE23 6UX
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 31st Jul 2017 from Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 094458230001, created on Wed, 3rd Aug 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 82a Pastures Hill Littleover Derby DE23 4BD.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Mar 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Wed, 2nd Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 17th Mar 2016 to 6 Lichfield Street Burton-on-Trent Staffs DE14 3rd
filed on: 17th, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Mar 2016: 100.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hot inks LTDcertificate issued on 13/03/16
filed on: 13th, March 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 18th Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|