(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 8th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Queensbury Chase Littleover Derby DE23 3UD England to 2 Queensbury Chase Littleover Derby DE23 3UD on Saturday 12th October 2019
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 12th October 2019 director's details were changed
filed on: 12th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Templebell Close Littleover Derby DE23 3YJ England to 2 Queensbury Chase Littleover Derby DE23 3UD on Wednesday 10th July 2019
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 2nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 14th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 26th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(CH01) On Saturday 7th March 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Corinium Close Alvaston Derby Derbyshire DE24 0TJ to 38 Templebell Close Littleover Derby DE23 3YJ on Tuesday 7th April 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 7th April 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 20th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 25th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 12th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 2nd November 2012.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd November 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, February 2012
| incorporation
|
Free Download
(7 pages)
|