CS01 |
Confirmation statement with no updates Sat, 4th Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 16th Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Park Road Ilkeston Derbyshire DE7 5DA on Mon, 16th Jan 2023 to Unit 2 Orchard Court Crompton Road Industrial Estate Ilkeston Derbyshire DE7 4BG
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Nov 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 4186.10 GBP
filed on: 6th, April 2021
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 4th Feb 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Feb 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Nov 2017
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Nov 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Apr 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 13th Nov 2015: 4185.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 4185.10 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 4185.10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 31st Oct 2013: 4185.10 GBP
filed on: 28th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Wed, 31st Oct 2012
filed on: 14th, December 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2012
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, December 2012
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 14th Apr 2012: 4185.00 GBP
filed on: 10th, July 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jul 2012. Old Address: 59, Longfield Lane Ilkeston Derbyshire DE7 4DX United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Apr 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Sep 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 22nd Sep 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Nov 2010
filed on: 31st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2010 to Sun, 31st Oct 2010
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(31 pages)
|