(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, June 2021
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Friday 15th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th December 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th August 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 56 High Lane West West Hallam Ilkeston DE7 6HQ. Change occurred on Wednesday 16th May 2018. Company's previous address: 214 Derby Road Derby Road Ilkeston Derbyshire DE7 5FB.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
(AD01) Change of registered office on Monday 4th March 2013 from 79 Hallam Fields Road Ilkeston Derbyshire DE7 4AZ United Kingdom
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st July 2013, originally was Saturday 31st August 2013.
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(8 pages)
|