CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, the North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Change occurred on April 28, 2022. Company's previous address: St Matthews House 1 Brick Row Darley Abbey Derby Derbyshire DE22 1DQ England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address St Matthews House 1 Brick Row Darley Abbey Derby Derbyshire DE22 1DQ. Change occurred on February 1, 2017. Company's previous address: 83 Friar Gate Derby Derbyshire DE1 1FL.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2016: 100.00 GBP
capital
|
|
CH01 |
On October 31, 2014 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On May 23, 2014 secretary's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 4, 2013: 100.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 27th, March 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2011
filed on: 16th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2011 new director was appointed.
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 14, 2011) of a secretary
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On February 14, 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 2, 2010. Old Address: C/O Williams & Co Pelican House 119 C Eastbank Street Southport Merseyside PR8 1DQ United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2010. Old Address: Chalgrove 182 Uttoxeter Road Mickleover Derby Derbyshire DE3 9AA United Kingdom
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On October 15, 2010 new director was appointed.
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 5, 2010 secretary's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2009
| incorporation
|
Free Download
(11 pages)
|