AA01 |
Previous accounting period shortened to 26th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR England on 22nd December 2023 to Suite 2a Chatsworth House, Prime Business Centre Raynesway Derby DE21 7SR
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd December 2023 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 27th April 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 65 High Street Chellaston Derby DE73 6TB on 6th July 2021 to Suite 3 Chatsworth House Prime Business Centre Raynesway Derby DE21 7SR
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd December 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st May 2016: 75.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 6th, February 2017
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 6th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th January 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Charter Point Way Ashby Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(22 pages)
|