AD01 |
New registered office address Trinity House 28-30Blucher Street Birmingham B1 1QH. Change occurred on July 26, 2022. Company's previous address: 34 Wilfred Street Derby DE23 8GF.
filed on: 26th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Wilfred Street Derby DE23 8GF. Change occurred on May 26, 2022. Company's previous address: 34 Wilfred Street Derby Derbyshire DE23 8GF United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 31, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 3, 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 3, 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 31, 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH03 |
On May 18, 2017 secretary's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 34 Wilfred Street Derby Derbyshire DE23 8GF. Change occurred on June 5, 2017. Company's previous address: 15 Devonshire Drive Duffield Derbyshire DE56 4DD.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 9th, May 2016
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2016: 10.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 19, 2014 secretary's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Devonshire Drive Duffield Derbyshire DE56 4DD. Change occurred on December 29, 2014. Company's previous address: 14 Templar Close Stenson Fields Derby Derbyshire DE24 3EL.
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 4, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 20, 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 22, 2011. Old Address: 34 Wilfred Street Derby DE23 8GF England
filed on: 22nd, September 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 14, 2011) of a secretary
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 27, 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|