(CS01) Confirmation statement with updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Sep 2021. New Address: 97 Walbrook Road Derby DE23 8SF. Previous address: 72 Canal Street Derby DE1 2RJ England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Sep 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Sep 2018. New Address: 72 Canal Street Derby DE1 2RJ. Previous address: 65 Duncan Road Derby DE23 8TS England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Sep 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Dec 2016. New Address: 65 Duncan Road Derby DE23 8TS. Previous address: 10 Springfield Derby DE23 6EZ
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 1.00 GBP
capital
|
|
(CH01) On Wed, 16th Apr 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Jul 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 12th Oct 2011. Old Address: 25 Springfield Littleover Derby Derbyshire DE23 6EZ United Kingdom
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Jul 2011 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Jul 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Jul 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 20th Jun 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(13 pages)
|