(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB England at an unknown date to Church Farm Church Lane Weston Underwood Ashbourne DE6 4PL
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB England on Mon, 12th Mar 2018 to Church Farm Church Lane Mugginton Ashbourne DE6 4PL
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from Danesgate 28 Well Lane Repton Derby Derbyshire DE65 6EY United Kingdom at an unknown date to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Mar 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Danesgate 28 Well Lane Repton Derbyshire DE65 6EY England on Thu, 4th Aug 2016 to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Strelley Hall, Main Street Strelley Nottingham NG8 6PE on Tue, 12th Apr 2016 to Danesgate 28 Well Lane Repton Derbyshire DE65 6EY
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 26th Jan 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jun 2011
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 14th Jun 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Jun 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Jun 2011
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 12th Apr 2011 new director was appointed.
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 25th Mar 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to Fri, 21st Nov 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: coach house, well lane, repton, derby, DE65 6EY
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: coach house, well lane, repton, derby, DE65 6EY
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Tue, 28th Feb 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 28th Feb 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|