AD01 |
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on October 3, 2019
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 20, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England to 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2016: 4.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 3 24 High Street Ruddington Nottinghamshire NG11 6EA to Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG on November 23, 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|