AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/11/26
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/11/26
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/14
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/05
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/09
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/09
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/07
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/12/18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/28 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/05
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 165 Burley Lane Quarndon Derby Derbyshire DE22 5JS on 2017/09/28 to 25 the Common Quarndon Derby DE22 5LD
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/05
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 19th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/05
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/05
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2015/02/05
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/05
filed on: 14th, January 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 10th, July 2013
| resolution
|
Free Download
(28 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/06/10
filed on: 18th, June 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/12.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/12.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/12 from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/05
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2011
| incorporation
|
Free Download
(21 pages)
|