AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st January 2020 to Tuesday 31st December 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR United Kingdom to Rockleigh House 37 Burton Road Ashby De La Zouch Leics LE65 2LF on Wednesday 3rd April 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 5th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 5th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ to Suite 3, Chatsworth House Prime Business Centre Raynesway Derby Derbyshire DE21 7SR on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
CH01 |
On Friday 15th January 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 17th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, September 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT England to Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ on Tuesday 26th May 2015
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st January 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Redwing Road Waterlooville Hampshire PO8 0LX to Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 5th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 5th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 5th January 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 5th January 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2010
| incorporation
|
Free Download
(8 pages)
|