(AD01) New registered office address Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. Change occurred on Wednesday 21st December 2022. Company's previous address: C/O Jacksons Chartered Accountants 98 Lancaster Road Newcastle Staffordshire ST5 1DS England.
filed on: 21st, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd March 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Monday 1st March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 1st April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 071730690002 satisfaction in full.
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071730690002, created on Friday 9th November 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Wednesday 31st August 2016.
filed on: 15th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Wednesday 31st August 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2016 (was Friday 30th September 2016).
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Jacksons Chartered Accountants 98 Lancaster Road Newcastle Staffordshire ST5 1DS. Change occurred on Wednesday 27th April 2016. Company's previous address: 18 Canon's Walk Darley Abbey Derby DE22 1FG.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 7th May 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 20th, May 2015
| capital
|
Free Download
(6 pages)
|
(SH01) 95.00 GBP is the capital in company's statement on Wednesday 6th May 2015
filed on: 20th, May 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071730690001, created on Friday 5th December 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 30th September 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st October 2013 from 4 the Dales Rochford Essex SS4 1RW England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th May 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from 90 Bedford Street Derby DE22 3PE United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th November 2012 from C/O Jon Lumb 13 Richmond Terrace Clifton Bristol BS8 1AB United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 2nd January 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd January 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Saturday 7th May 2011 from C/O Jon Lumb 76C Gloucester Road Bishopston Bristol BS7 8BN England
filed on: 7th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2011
filed on: 2nd, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 1st April 2011 from 76 Gloucester Road Bristol BS7 8BN United Kingdom
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 10th February 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 13th February 2011
filed on: 13th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2010
| incorporation
|
Free Download
(23 pages)
|