AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2016
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th February 2017. New Address: Unit 1, St Lukes Buildings Peet Street Derby DE22 3RG. Previous address: Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2016
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th January 2015. New Address: Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF. Previous address: 1-2 Vernon Street Derby Derbyshire DE1 1FR
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st December 2013 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st December 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st December 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st December 2010 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st December 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st December 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(18 pages)
|