(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 30, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 30, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 96 Avon Way Hilton Derby DE65 5NA on March 7, 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 30, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Avon Way Hilton Derby DE65 5NA to The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on July 13, 2016
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 15, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 26, 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return made up to March 15, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 15, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 15, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 15, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 15, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 15, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, April 2009
| gazette
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 14, 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/08/2008 from 16 pilgrims way stenson fields derby DE24 3JG
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 8th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(17 pages)
|