DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 8th October 2019.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Chd Ltd 1 City Road Derby DE1 3RQ England to C/O C Rudzki - Chd Post Box 2 City Road Derby DE1 3RQ on Tuesday 12th July 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 City Road Derby DE1 3RQ to C/O Chd Ltd 1 City Road Derby DE1 3RQ on Tuesday 12th July 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 4th April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 5th October 2015.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
TM01 |
Director appointment termination date: Saturday 1st August 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 19th, December 2014
| accounts
|
Free Download
(14 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 17 Eden Street Alvaston Derby Derbyshire DE24 8RD to 2 City Road Derby DE1 3RQ on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th June 2014 from 14-16 City Road Derby DE1 3RQ United Kingdom
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th April 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2013.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 4th April 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 23rd June 2011 from 98 Chapel Lane Spondon Derby Derbyshire DE21 7JW
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 4th April 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 4th April 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return made up to Tuesday 2nd June 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Wednesday 7th January 2009
filed on: 7th, January 2009
| annual return
|
Free Download
(12 pages)
|
287 |
Registered office changed on 09/09/2008 from 3 courtland gardens, alvaston derby derbyshire DE24 0LJ
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2007
| incorporation
|
Free Download
(14 pages)
|