(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th March 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 8th November 2019. New Address: 380 Baker Street Alvaston Derby DE24 8SL. Previous address: India House the Derby Conference Centre London Road Derby DE24 8UX England
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th March 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st July 2017. New Address: India House the Derby Conference Centre London Road Derby DE24 8UX. Previous address: 411 India House London Road Alvaston Derby DE24 8UX England
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th April 2016. New Address: 411 India House London Road Alvaston Derby DE24 8UX. Previous address: 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th April 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 20th February 2015. New Address: 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Previous address: 6 Oaktree Business Park Cadley Hill Road Swadlincote Derbyshire DE11 9DJ
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th July 2013
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Brunel Way Church Gresley Swadlincote Derbyshire DE11 9LE England on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th April 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(7 pages)
|