CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Derby Road Risley Derby DE72 3SY on Fri, 27th Jan 2023 to Unit E11 Langham Park Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4RJ
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Mar 2018
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2018
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 23rd Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Mar 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Jan 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Mon, 20th Jan 2014. Old Address: 22-26 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Jan 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Jan 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 4th Aug 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Aug 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd Aug 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to Thu, 13th Jan 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Jan 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Jan 2010
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, October 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, October 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(18 pages)
|