AA01 |
Previous accounting period shortened to Wed, 22nd Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 23rd Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 23rd Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074550270021, created on Wed, 30th Nov 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074550270024, created on Wed, 30th Nov 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074550270023, created on Wed, 30th Nov 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074550270022, created on Wed, 30th Nov 2022
filed on: 5th, December 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 24th Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Apr 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 25th Mar 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074550270019, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270017, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270016, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270018, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270014, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270013, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270020, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270015, created on Fri, 23rd Aug 2019
filed on: 11th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074550270012, created on Fri, 23rd Aug 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2019
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 27th Mar 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 28th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 26th Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Mar 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Mon, 27th Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Mar 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Mar 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074550270011, created on Thu, 7th Jul 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th Mar 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Mar 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Nov 2013: 100.00 GBP
capital
|
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 30th Nov 2012 secretary's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 28th, August 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 28th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Nov 2011 to Sat, 31st Mar 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 12th Mar 2012. Old Address: Colombo House Colombo Street Derby Derbyshire DE23 8LW England
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 12th Mar 2012. Old Address: 4 St. James Court Friargate Derby Derbyshire DE1 1BT United Kingdom
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 11th, February 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, April 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2011: 100.00 GBP
filed on: 23rd, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(8 pages)
|