CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Nov 2023 from Wed, 31st May 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Sep 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072440220001, created on Tue, 9th Jun 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Unit 19, Victoria Way Pride Park Derby Derbyshire DE24 8AN England on Tue, 10th Mar 2020 to Suite 1D, Epos House Heage Road Industrial Estate Ripley Derbyshire DE5 3GH
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 25th Jan 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jan 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Coburn Place Newland Street Derby DE1 1JT on Wed, 17th Jan 2018 to Unit 19, Victoria Way Pride Park Derby Derbyshire DE24 8AN
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Thu, 31st Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Wed, 31st Dec 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Dec 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Nov 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Aug 2011 new director was appointed.
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Dec 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Dec 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 8th Dec 2010. Old Address: 32 Derby Street Burton on Trent Staffordshire DE14 2LD United Kingdom
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(47 pages)
|