AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 2 Cheapside Derby DE1 1BR on Monday 9th January 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Greenhill Wirksworth Matlock DE4 4EN England to 160 Kemp House City Road London EC1V 2NX on Wednesday 16th March 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 30th June 2021. Originally it was Thursday 31st December 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 Greenhill 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN England to 3 Greenhill Wirksworth Matlock DE4 4EN on Thursday 2nd February 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 7th January 2014 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 80 Friar Gate Derby DE1 1FL to 3 Greenhill 3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby DE22 3FS United Kingdom to 80 Friar Gate Derby DE1 1FL on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 7th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(35 pages)
|