(TM01) Director's appointment was terminated on 2024-02-01
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 12th, September 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, March 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 7th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2022-03-28
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-01-19
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-05-20
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 16th, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 22nd, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 7th, June 2016
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2016-05-10 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-05-10 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-10 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-10 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sunny Bank 81 Hickton Road Swanwick Derbyshire DE55 1AG. Change occurred on 2016-05-17. Company's previous address: Unit 3a Suites 2 and 4 Wellington Street Ripley Derbyshire DE5 3EH.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to 2016-01-06
filed on: 27th, January 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-01-01 secretary's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-01-01 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 24th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-24: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 13th, October 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2014-05-08) of a secretary
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1 Rodin House, Ivy Grove Ripley Derbyshire DE5 3HN on 2014-01-07
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-01-07: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 8th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 15th, May 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2012-01-01 secretary's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-06
filed on: 17th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-06
filed on: 4th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010-01-06 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-06 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-06
filed on: 2nd, February 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-02-24 - Annual return with full member list
filed on: 24th, February 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2009
| resolution
|
Free Download
(1 page)
|
(288a) On 2009-02-23 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-02-17 Appointment terminate, director and secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-16 Appointment terminated director
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 11th, July 2008
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/07 from: suite 4 rodin house, ivy grove ripley derbyshire DE5 3HN
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/07 from: suite 4 rodin house, ivy grove ripley derbyshire DE5 3HN
filed on: 17th, September 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-02-06 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to 2007-02-06 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 06/02/07 from: 13 parklands, old costessey norwich norfolk NR8 5AL
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/02/07 from: 13 parklands, old costessey norwich norfolk NR8 5AL
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 2006-10-19 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-10-19 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-10-04 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-10-04 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2006
| incorporation
|
Free Download
(12 pages)
|