(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/09/13. New Address: 40 Market Place Belper Derbyshire DE56 1FZ. Previous address: 33a High Street Belper Derbyshire DE56 1GF United Kingdom
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2021/04/29. New Address: 33a High Street Belper Derbyshire DE56 1GF. Previous address: 25 Generator Hall Electric Wharf Coventry CV1 4JL
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 13th, June 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/09/11 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 9th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/02/21 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CH01) On 2015/02/26 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/26 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/02/26 secretary's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/02/21 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
(CH01) On 2015/02/26 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2014/07/17.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/21 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/02/21 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/02/21 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/02/21 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/21 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2010/10/31
filed on: 23rd, January 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/02/21 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) 2009/12/03 - the day secretary's appointment was terminated
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2009/11/27 from 115-116 Spon End Coventry CV1 3HF
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2009/11/27
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/06/18 with shareholders record
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/05/2009 from nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/05/15 Appointment terminated secretary
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/24 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/02/29
filed on: 23rd, April 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On 2008/03/31 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/03/05 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New secretary appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/10/07 from: 46 brookside stretton-on-dunsmore rugby CV23 2QU
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/05 New director appointed
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/10/07 from: 46 brookside stretton-on-dunsmore rugby CV23 2QU
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 46 brrokside stretton-on-dunsmore rugby CV23 2QU
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 46 brrokside stretton-on-dunsmore rugby CV23 2QU
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 2007/02/21 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/21 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/21 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/21 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|