(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 24th Oct 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 24th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Oct 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Jan 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95 st. Andrews View Derby DE21 4ET on Tue, 31st Jan 2017 to Denby House Business Centre Taylor Lane Loscoe Heanor Derbyshire DE75 7AB
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 22nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Nov 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Swift House Business Centre High Street Staveley Chesterfield Derbyshire S43 3UX on Tue, 4th Nov 2014 to 95 St. Andrews View Derby DE21 4ET
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 7th Aug 2012. Old Address: Number Fifteen Victoria Way Pride Park Derby Derbyshire DE24 8AN England
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 14th Nov 2011. Old Address: 15 Victoria Way Pride Park Derby Derbyshire DE24 8AN England
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 6th Nov 2011. Old Address: 95 St. Andrews View Derby Derbyshire DE21 4ET England
filed on: 6th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Oct 2011
filed on: 6th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2010
| incorporation
|
Free Download
(22 pages)
|