CH01 |
On 2023/06/08 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/08
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/10
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 7th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/10/10
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/09/29
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/28
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/09/29 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/28
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/03/28
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/28
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/10
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/12/02 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/02
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/10
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/10
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/10/10 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sycamore House Chapel Lane Barrow-on-Trent Derby DE73 7HE England on 2019/10/25 to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/10
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/10
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/10
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 Chatsworth Drive Mickleover Derby Derbyshire DE3 9HF on 2016/04/06 to Sycamore House Chapel Lane Barrow-on-Trent Derby DE73 7HE
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/10
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/10
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/01
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/10
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/10/10 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/03.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/10
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/02/06 from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/10
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/09/30, originally was 2011/10/31.
filed on: 21st, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/10
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/07/14 from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 18th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2009/10/09 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/10
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008/10/23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/10/13 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2008
| incorporation
|
Free Download
(9 pages)
|