AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 27th January 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Friday 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 11th October 2019 - new secretary appointed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Station Station Road Spondon Derby Derbyshire DE21 7NE to 12 Stafford Street Derby Derbyshire DE1 1JG on Wednesday 13th April 2016
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(7 pages)
|
SH03 |
Own shares purchase
filed on: 1st, May 2015
| capital
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on Thursday 2nd April 2015260.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 27th, April 2015
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Thursday 2nd April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
AP01 |
New director appointment on Thursday 24th April 2014.
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 20th March 2014
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(41 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 15th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from the Testing House, Matlock Green Matlock Derbyshire DE4 3BT
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 15th November 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 18th November 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 21/10/08
filed on: 12th, November 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, November 2008
| resolution
|
Free Download
(2 pages)
|
288a |
On Thursday 30th October 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 12th, June 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wednesday 5th March 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 29th February 2008 Appointment terminated secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 29th February 2008 Appointment terminated director
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/07 from: 81 burton road derby derbyshire DE1 1TJ
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/07 from: 81 burton road derby derbyshire DE1 1TJ
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(20 pages)
|