(CS01) Confirmation statement with no updates 14th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 3rd February 2022 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th November 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd April 2020. New Address: 22 Cotton Brook Road Derby DE23 8YL. Previous address: 12 Shaftesbury Street South Sir Francis Ley Park Industrial Derby DE23 8YH
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067493550001
filed on: 12th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2012 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(10 pages)
|
(TM01) 22nd March 2012 - the day director's appointment was terminated
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 14th November 2010 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(8 pages)
|