CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 21st Sep 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Sep 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Sep 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Sep 2022. New Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: St Helen's House King Street Derby DE1 3EE
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Jan 2019 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Jan 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sun, 7th Apr 2013. Old Address: Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Mar 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 1st Feb 2011. Old Address: 2 Cathedral Road Derby DE1 3PA United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Dec 2010 - the day director's appointment was terminated
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Dec 2010 - the day director's appointment was terminated
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2010
| incorporation
|
|