AA01 |
Previous accounting period shortened from Thursday 31st August 2023 to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 103 Ashbourne Road Derby DE22 3FW. Change occurred on Monday 13th December 2021. Company's previous address: 12 Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 07746914 LIMITEDcertificate issued on 08/10/20
filed on: 8th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to Tuesday 19th August 2014
filed on: 6th, October 2020
| annual return
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th August 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Darley Abbey Mills Darley Abbey Derby Derbyshire DE22 1DZ. Change occurred on Friday 25th September 2020. Company's previous address: 100 Long Street Atherstone Warwickshire CV9 1AP.
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 10th, September 2020
| accounts
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 10th, September 2020
| restoration
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 19th August 2016
filed on: 10th, September 2020
| confirmation statement
|
Free Download
|
AR01 |
Annual return for the period up to Tuesday 19th August 2014
filed on: 10th, September 2020
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th September 2020
capital
|
|
AR01 |
Annual return for the period up to Wednesday 19th August 2015
filed on: 10th, September 2020
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th September 2020
capital
|
|
CS01 |
Confirmation statement with no updates Sunday 19th August 2018
filed on: 10th, September 2020
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 10th, September 2020
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 10th, September 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2017
filed on: 10th, September 2020
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 19th August 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 19th August 2019
filed on: 10th, September 2020
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 10th, September 2020
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2013
filed on: 10th, September 2020
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 10th, September 2020
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, September 2020
| accounts
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 10th, September 2020
| accounts
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th October 2013
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2011
| incorporation
|
Free Download
(7 pages)
|