(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th January 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd February 2024
filed on: 3rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2024 director's details were changed
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th January 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th January 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th January 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 29th March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 Cross Street Derby DE22 3FZ on 5th December 2016 to Friar Gate Studios Ford Street Derby DE1 1EE
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th March 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th March 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2014
filed on: 8th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Technology House Mallard Way Pride Park Derby DE24 8GX United Kingdom on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 58 Watson Street Derby DE1 3SJ England at an unknown date
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 58 Watson Street Derby Derbyshire DE1 3SJ England on 22nd January 2012
filed on: 22nd, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 84 Cedar Street Derby Derbyshire DE22 1GE on 15th March 2010
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th March 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 31st March 2010
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 09/09/2009 from 53 rockingham close derby derbyshire DE22 2UX uk
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2009
| incorporation
|
Free Download
(12 pages)
|