AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-26
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 18th, May 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-03
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, September 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, September 2021
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 17th, September 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2019-01-07 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-05 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-26 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-03
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-12-31
filed on: 8th, November 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, June 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 13th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-25: 101.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-08-16 director's details were changed
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-19
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-01 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2012-12-01
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-05-08
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from No 1 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU United Kingdom on 2012-12-06
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 36 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-23
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-19
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 7th, March 2012
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-19
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 2011-09-30
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom on 2011-09-30
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 36 the Derwent Business Centre Clarke Street Derby DE1 2BU United Kingdom on 2011-09-27
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-04
filed on: 4th, September 2011
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2011-09-04
filed on: 4th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Queen St Shepshed Leicestershire LE12 9RZ on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-19
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-19
filed on: 20th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 29th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-11-28 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|