(TM01) Director appointment termination date: Friday 8th December 2023
filed on: 9th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 8th December 2023
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 26th February 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 26th February 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Saturday 27th February 2021 to Friday 26th February 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 27th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079308560003, created on Monday 25th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(24 pages)
|
(MR04) Charge 079308560002 satisfaction in full.
filed on: 9th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 9th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 27th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 27th February 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 26th July 2017
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 14th February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079308560002, created on Thursday 31st July 2014
filed on: 31st, July 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(26 pages)
|