CS01 |
Confirmation statement with no updates February 6, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control March 23, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064951130001, created on September 3, 2020
filed on: 4th, September 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 4, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, May 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Northedge Business Park Alfreton Road Derby DE21 4BN. Change occurred on May 4, 2016. Company's previous address: Pretty Close Cottage Church Lane Kirk Langley Ashbourne Derbyshire DE6 4NG.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
CH03 |
On April 18, 2016 secretary's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 15, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 25, 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
CH01 |
On July 31, 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 19, 2013. Old Address: 1 West Bank Avenue Derby DE22 1AQ United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 14, 2013. Old Address: the Old School House Belper Road Stanley Common Ilkeston Derbyshire DE7 6FY United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 14, 2013. Old Address: 1 West Bank Avenue Derby DE22 1AQ England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 18, 2011. Old Address: 167 Derby Road Ripley Derbyshire DE5 8HU England
filed on: 18th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 3, 2011 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 3, 2011. Old Address: Shanakiel Room 29 First Floor Ilkeston Road Heanor Derbyshire DE75 7DT
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 24, 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2008
| incorporation
|
Free Download
(17 pages)
|