(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 28th Jul 2020. New Address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF. Previous address: 9a Enfield Road Derby Derbyshire DE22 4DG England
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 14th Jul 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Aug 2017. New Address: 9a Enfield Road Derby Derbyshire DE22 4DG. Previous address: Office 4 Dovedale House 73 Wilson Street Derby Derbyshire DE1 1PL England
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 14th Jul 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, April 2017
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 6th Apr 2016. New Address: Office 4 Dovedale House 73 Wilson Street Derby Derbyshire DE1 1PL. Previous address: C/O Mair Perkins Halliday House 2 Wilson Street Derby DE1 1PG England
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 24th Nov 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: C/O Mair Perkins Halliday House 2 Wilson Street Derby DE1 1PG. Previous address: 3 Strand Arcade the Strand Derby DE1 1BQ
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sat, 23rd Nov 2013. Old Address: 28 Ashbourne Road Derby DE22 3AD England
filed on: 23rd, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 2nd Dec 2012. Old Address: Banks Mill Studios 71 Bridge Street Derby Derbyshire DE1 3LB United Kingdom
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 9th Aug 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(7 pages)
|