CS01 |
Confirmation statement with updates Wed, 14th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 9th Feb 2024 new director was appointed.
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Feb 2024 director's details were changed
filed on: 9th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Aug 2021
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 12th Jul 2022 - 3745.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, April 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 18th Feb 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Feb 2022 new director was appointed.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 23rd Aug 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Aug 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, September 2021
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 1, Keynes House Chester Park Alfreton Road Derby DE21 4AS on Fri, 5th Feb 2021 to Suite 7 Keynes House Chester Park Alfreton Road Derby DE21 4AS
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 14th Feb 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 6467.00 GBP
capital
|
|
AD01 |
Change of registered address from Suite 3 Keynes House Chester Park Alfreton Road Derby DE21 4AS on Wed, 28th Jan 2015 to Suite 1, Keynes House Chester Park Alfreton Road Derby DE21 4AS
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 17th Apr 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 12th Mar 2014: 6467.00 GBP
filed on: 12th, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Sep 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 4th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(21 pages)
|