AA |
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jul 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Fri, 31st Jul 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(28 pages)
|
TM01 |
Thu, 12th Sep 2019 - the day director's appointment was terminated
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Feb 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 068302250007, created on Mon, 1st Oct 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(28 pages)
|
MR05 |
All of the property or undertaking has been released from charge 5
filed on: 30th, January 2017
| mortgage
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tue, 5th Aug 2014 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th Aug 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: Unit 1 Bradley Park High Holborn Road Ripley Derbyshire DE5 3GH
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068302250006
filed on: 4th, January 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Feb 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: Unit F Sitwell Business Centre Heage Road Industrial Estate Ripley Derbyshire DE5 3GH
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, October 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 12th, October 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, October 2012
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Feb 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Wed, 16th Mar 2011 secretary's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Mar 2011 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 30th Mar 2010 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2010 to Wed, 31st Mar 2010
filed on: 27th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 15th Mar 2010. Old Address: Unit 5 Rushin Business Park Whiteley Road Ripley Derbyshire DE5 3QL
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(13 pages)
|