CH01 |
On 2023-05-19 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Daisy Mews Brailsford Derby Derbyshire DE6 3FG England to 2 Lockett Drive Kirk Langley Ashbourne DE6 4PW on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-05-19
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-30
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2023-05-19 secretary's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-30
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Brendon Gardens Broadway Derby Derbyshire DE22 1BD to 4 Daisy Mews Brailsford Derby Derbyshire DE6 3FG on 2021-09-27
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-30
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-30
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-30
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-30
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-30
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-30 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-09-15
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to 2014-07-30 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-30 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 517 Burton Road Littleover Derby DE23 6FQ United Kingdom on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012-08-02 - new secretary appointed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-30
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(20 pages)
|