AP01 |
New director was appointed on 1st April 2024
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2024
filed on: 15th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2023 - the day director's appointment was terminated
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
28th November 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
28th November 2022 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, December 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, December 2022
| incorporation
|
Free Download
(30 pages)
|
AA01 |
Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
AP02 |
New member appointment on 28th November 2022.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2022. New Address: 3175 Century Way Thorpe Park Leeds LS15 8ZB. Previous address: Protec House Crompton Road Ilkeston Derbyshire DE7 4BG England
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 28th November 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th November 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd June 2022: 100.00 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st March 2022
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 24th May 2021. New Address: Protec House Crompton Road Ilkeston Derbyshire DE7 4BG. Previous address: 15-17 Church Street Stourbridge West Midlands DY8 1LU
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
12th May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 8th October 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 12th December 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th August 2013: 3 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
24th September 2012 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd July 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd July 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st July 2009 to 31st October 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th August 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 18th, February 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2008
| incorporation
|
Free Download
(18 pages)
|