AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 053964170003, created on Wednesday 11th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Malthouse Hurst Lane Ogston Higham Derbyshire DE55 6EL. Change occurred on Wednesday 9th November 2016. Company's previous address: 3 Quarndon View Allestree Derby Derbyshire DE22 2XJ.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
MR01 |
Registration of charge 053964170002, created on Wednesday 23rd March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 053964170001, created on Thursday 15th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th March 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th March 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return for the period up to Thursday 17th March 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th March 2009
filed on: 15th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(10 pages)
|
363s |
Period up to Thursday 7th August 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 20th, March 2008
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 3rd, January 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Thursday 12th July 2007 - Annual return with full member list
filed on: 12th, July 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 17th May 2006 - Annual return with full member list
filed on: 17th, May 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On Wednesday 25th May 2005 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 5000 shares on Tuesday 17th May 2005. Value of each share 1 £, total number of shares: 5001.
filed on: 25th, May 2005
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th May 2005 New director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 25th May 2005 Director resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th May 2005 New secretary appointed;new director appointed
filed on: 25th, May 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/05/05 from: 16 st john street london EC1M 4NT
filed on: 25th, May 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2005
| incorporation
|
Free Download
(14 pages)
|