(AA01) Current accounting period shortened to 2024/06/30, originally was 2024/12/31.
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/01/29. New Address: C/O Dains Accountants Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF. Previous address: St Katherines House Mansfield Road Derby DE1 3TQ
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/07/12
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 066473080004 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 066473080007 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 066473080006 satisfaction in full.
filed on: 28th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 066473080005 satisfaction in full.
filed on: 24th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2022/07/13
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066473080007, created on 2021/10/12
filed on: 15th, October 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2021/07/13
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 9th, January 2021
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 066473080006, created on 2020/10/23
filed on: 28th, October 2020
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates 2020/07/13
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066473080005, created on 2020/02/07
filed on: 10th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/03
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/09/03
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/13
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066473080004, created on 2019/03/04
filed on: 7th, March 2019
| mortgage
|
Free Download
(145 pages)
|
(MR04) Charge 066473080003 satisfaction in full.
filed on: 1st, March 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018/07/13
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2017/07/31 to 2017/12/31
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 066473080002 satisfaction in full.
filed on: 21st, September 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066473080003, created on 2017/09/18
filed on: 19th, September 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/07/13
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/06/01.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 2016/10/31 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/01.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 066473080001 satisfaction in full.
filed on: 26th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 066473080002, created on 2016/05/23
filed on: 25th, May 2016
| mortgage
|
Free Download
(35 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 22nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/07/13 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/04/20. New Address: St Katherines House Mansfield Road Derby DE1 3TQ. Previous address: 24 Harpur Avenue Littleover Derby DE23 3EJ
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066473080001, created on 2014/12/09
filed on: 11th, December 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/07/13 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AP01) New director appointment on 2014/04/30.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/13 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/07/13 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/07/15 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/04/05.
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/07/15 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/07/30 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2008
| incorporation
|
Free Download
(13 pages)
|