(CS01) Confirmation statement with no updates 2023/12/06
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/08/26
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/21
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/29
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2023/01/13
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/06
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/01/13
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/12/06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/11/27
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/16
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/16
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/11/16
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, July 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2016/11/29
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/16
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/08/01.
filed on: 21st, August 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lees Bank House Lees Bank Chaddesden Derby DE21 4UP on 2016/08/21 to 3 Lees Bank Chaddesden Derby Derbyshire DE21 4UP
filed on: 21st, August 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/16
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/11/30
filed on: 25th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB on 2015/05/04 to Lees Bank House Lees Bank Chaddesden Derby DE21 4UP
filed on: 4th, May 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/16
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/20
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 32 Morley Road Chaddesden Derby DE21 4QU on 2014/09/08 to 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/16
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 12.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
(AP01) New director appointment on 2013/11/07.
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/11/04 from Lees Bank House 4 Lees Bank Chaddesden Derby Derbyshire DE21 4UP United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/16
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(17 pages)
|