PSC04 |
Change to a person with significant control 22nd May 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 13th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 4th January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th November 2020: 1091191.00 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd February 2018 director's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2018. New Address: 4 New Market Court, Derby Newmarket Drive Derby DE24 8NW. Previous address: Unit 15 Melbourne Business Court Millenium Way Pride Park Derby Derbyshire DE24 8LZ
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 24th November 2014: 513502.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2014: 1091091.00 GBP
filed on: 12th, December 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd September 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
28th October 2013 - the day director's appointment was terminated
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd September 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd September 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 44 Longbridge Lane Derby Derbyshire DE24 8UJ United Kingdom on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th September 2011 to 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd September 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(25 pages)
|