(AD01) Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-02-01
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-26
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-26
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-10-26
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-26
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-19
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-01
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2019-12-16 - new secretary appointed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-19
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-01-16
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-16 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-19
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-19
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1a Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham Nottinghamshire NG5 6AB to 83 Friar Gate Derby DE1 1FL on 2016-07-20
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-19 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-19 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-02: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-01-19 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-01-19 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 72 Sandfield Road Arnold Nottingham Nottinghamshire NG5 6QJ United Kingdom on 2012-05-22
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-19 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-07-18: 102.00 GBP
filed on: 20th, July 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-01-20: 3.00 GBP
filed on: 20th, May 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-26
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-01-19 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2010
| incorporation
|
|