(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 8 Riverside Court Pride Park Derby DE24 8JN. Change occurred on Sunday 18th December 2022. Company's previous address: Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL England.
filed on: 18th, December 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL. Change occurred on Tuesday 14th June 2022. Company's previous address: Leopold Villa 45 Leopold Street Derby DE1 2HF.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th June 2020 (was Thursday 31st December 2020).
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th June 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 30th June 2014. Originally it was Monday 31st March 2014
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
(AP01) New director appointment on Tuesday 11th June 2013.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th June 2013
filed on: 11th, June 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(25 pages)
|