(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Portland Road Ilkeston Derbyshire DE7 8NF on Tue, 6th Dec 2022 to 5 Castledine House Heanor Road Ilkeston DE7 8DY
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 6th Dec 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Castledine House Heanor Road Ilkeston DE7 8DY England on Tue, 6th Dec 2022 to 5 Castledine House Heanor Road Ilkeston DE7 8DY
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 24th Mar 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Cromwell Terrace Ilkeston Derbyshire DE7 8JR on Wed, 8th Apr 2015 to 11 Portland Road Ilkeston Derbyshire DE7 8NF
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jan 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Nov 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Mar 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Apr 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 12th Mar 2012 new director was appointed.
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2012
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(22 pages)
|