(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 2nd August 2022 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 15th July 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 22nd July 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Units 3 & 4 Birchwood Way Somercotes Alfreton DE55 4QQ. Change occurred on Friday 27th July 2018. Company's previous address: Unit 2, Birchwood Way, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4QQ.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Monday 31st August 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(AD01) New registered office address Unit 2, Birchwood Way, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire DE55 4QQ. Change occurred on Thursday 28th August 2014. Company's previous address: Unit 2 Securiparc Wimsey Way Somercotes Alfreton Derbyshire DE55 4HG United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 26th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069707660001
filed on: 21st, May 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 069707660002
filed on: 21st, May 2013
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Tuesday 17th April 2012 from Unit 6 Securiparc Wimsey Way Alfreton Derbyshire DE55 4HG
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 23rd July 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd July 2010
filed on: 25th, September 2010
| annual return
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Thursday 15th July 2010 from Gautaum House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom
filed on: 15th, July 2010
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st August 2010. Originally it was Saturday 31st July 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 4th February 2010.
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 2nd September 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 18th August 2009 Secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(123) Gbp nc 100/1000/07/09
filed on: 7th, August 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2009
| incorporation
|
Free Download
(14 pages)
|