(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/09/02
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, February 2023
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2022/10/27
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/02
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/09/02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, December 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/09/02
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/09/02
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/09/02
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078127360004, created on 2018/08/09
filed on: 10th, August 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 078127360003, created on 2017/10/13
filed on: 14th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2017/09/02
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 46 Osmaston Road Derby DE1 2HU. Previous address: 18 st. Christophers Way Pride Park Derby DE24 8JY England
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 18 st. Christophers Way Pride Park Derby DE24 8JY
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/02
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/09/02 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/09/02 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2013/10/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/09/02 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2013/09/11
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/09/02 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) 2012/08/08 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/08/08 - the day director's appointment was terminated
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2011
| incorporation
|
Free Download
(30 pages)
|