(CH01) On 5th August 2012 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF on 1st July 2022 to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th June 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th August 2016: 300100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th September 2015: 300100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th November 2013: 300100.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 10th, December 2013
| resolution
|
Free Download
(29 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2012 from 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th June 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 11th July 2009 with complete member list
filed on: 11th, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/07/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 1st July 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 30th June 2008 Director and secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 30th June 2008 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 30th June 2008 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2008
| incorporation
|
Free Download
(31 pages)
|