AA |
Full accounts data made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(31 pages)
|
AD01 |
New registered office address 2 Roundhouse Road Pride Park Derby DE24 8JE. Change occurred on 2022-09-12. Company's previous address: Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU England.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-06
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-08
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-17
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 6th, January 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2018-08-31 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2017-12-19
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-19 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-30
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Johnson Building Locomotive Way Pride Park Derby DE24 8PU. Change occurred at an unknown date. Company's previous address: Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF England.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU at an unknown date
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-21
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Charlotte House (Dhu at Rear of Building) Stanier Way Chaddesden Derby DE21 6BF at an unknown date
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dhu, Johnson Building Locomotive Way Pride Park Derby DE24 8PU. Change occurred on 2017-10-01. Company's previous address: Mallard House Stanier Way Wyvern Business Park Chaddesden Derby DE21 6BF.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-30 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-16
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2016-07-18) of a secretary
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|