(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 30 Kesbrook Drive Overseal Swadlincote Derbyshire DE12 6NS United Kingdom on Thu, 3rd Nov 2022 to 19 Castle Mount Crescent Bakewell Derbyshire DE45 1AT
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Nov 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Wed, 8th Dec 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Timms Solicitors St Michael's Queen Street Derby DE1 3SU on Wed, 6th Mar 2019 to 30 Kesbrook Drive Overseal Swadlincote Derbyshire DE12 6NS
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 22nd Dec 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Timms Solicitors St Michael's Church Queen Street Derby DE1 3SU United Kingdom on Tue, 8th Sep 2015 to C/O Timms Solicitors St Michael's Queen Street Derby DE1 3SU
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Timms 4 Babington Lane Derby Derbyshire DE1 1SU on Thu, 6th Aug 2015 to C/O Timms Solicitors St Michael's Church Queen Street Derby DE1 3SU
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, August 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2014
| incorporation
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Dec 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 7th Jan 2011
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP03) On Thu, 6th May 2010, company appointed a new person to the position of a secretary
filed on: 6th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 15th Dec 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 1st, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 15th Dec 2008 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 6th Feb 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 1st Feb 2007 with complete member list
filed on: 1st, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 24th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to Mon, 30th Jan 2006 with complete member list
filed on: 30th, January 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/02/05 from: lime house mere way ruddington fields ruddington nottinghamshire NG11 6JW
filed on: 8th, February 2005
| address
|
Free Download
(1 page)
|
(288a) On Tue, 8th Feb 2005 New secretary appointed
filed on: 8th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 8th Feb 2005 New director appointed
filed on: 8th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 30th Dec 2004 Secretary resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 30th Dec 2004 Director resigned
filed on: 30th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2004
| incorporation
|
Free Download
(24 pages)
|