(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On September 20, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 18, 2008 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Prime Industrial Park Shaftesbury Street Derby DE23 8YB to Unit 3D Harrison Court Hilton Business Park, Hilton Derby DE65 5UR on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 17, 2015: 102.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 6 Shaftesbury Street South Derby Derbyshire DE23 8YH to Unit 1 Prime Industrial Park Shaftesbury Street Derby DE23 8YB on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 18, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 2, 2014: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, September 2013
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 2nd, September 2013
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on September 2, 2013: 102.00 GBP
filed on: 2nd, September 2013
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 16/08/13
filed on: 2nd, September 2013
| insolvency
|
Free Download
(1 page)
|
(SH01) Capital declared on August 16, 2013: 150100.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 18, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 18, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 25, 2011 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On January 25, 2011 secretary's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(6 pages)
|
(190) Location of debenture register
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/2009 from 1 oxford street derby DE1 2TE
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/01/2010
filed on: 10th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 10, 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(18 pages)
|