(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 1st March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 1st March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 1st March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 1st March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd November 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd November 2017 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 079722480002 satisfaction in full.
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 6th March 2017
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 6th March 2017
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 23rd November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG. Change occurred on Wednesday 23rd November 2016. Company's previous address: 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 14th March 2016
capital
|
|
(MR01) Registration of charge 079722480002, created on Friday 30th October 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079722480001, created on Friday 23rd October 2015
filed on: 27th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA01) Previous accounting period shortened from Sunday 31st May 2015 to Tuesday 31st March 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Monday 31st March 2014 (was Saturday 31st May 2014).
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(48 pages)
|