(CS01) Confirmation statement with updates Sun, 25th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 28th Feb 2020
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Feb 2020. New Address: C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ. Previous address: Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW England
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st Feb 2020
filed on: 21st, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Sep 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Sep 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Mon, 30th Sep 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 10th Sep 2018. New Address: Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW. Previous address: 1 College Place Full Street Derby DE1 3DY England
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Nov 2017. New Address: 1 College Place Full Street Derby DE1 3DY. Previous address: 81 Western Road Mickleover Derby DE3 9GQ
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Apr 2016: 4.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Nov 2015. New Address: 81 Western Road Mickleover Derby DE3 9GQ. Previous address: 14 Mallard Way Pride Park Derby DE24 8GX
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 4th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Fri, 22nd Nov 2013. Old Address: 14 14 Mallard Way Pride Park Derby DE24 8GX
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 4th Nov 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sun, 30th Jun 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 16th Jul 2013. Old Address: 81 Western Road Mickleover Derby DE3 9GQ United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 4th Nov 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Dec 2011
filed on: 10th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Nov 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 6th May 2011. Old Address: 12 Penryn Close South Normanton Derbyshire DE55 2FN
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 26th Apr 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Nov 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 25th Nov 2009. Old Address: 8 Central Road Alfreton Derbyshire DE55 7BH
filed on: 25th, November 2009
| address
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Nov 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2008
| incorporation
|
Free Download
(10 pages)
|