CH03 |
On Wednesday 10th January 2024 secretary's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 10th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. Change occurred on Wednesday 10th January 2024. Company's previous address: Oakhurst House Ashbourne Road Derby DE22 3FS England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th January 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th October 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th January 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Oakhurst House Ashbourne Road Derby DE22 3FS. Change occurred on Thursday 10th December 2020. Company's previous address: Riverside Chambers Full Street Derby DE1 3AF England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st January 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th January 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th January 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Saturday 30th January 2016).
filed on: 19th, August 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st August 2014.
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 1st January 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Riverside Chambers Full Street Derby DE1 3AF. Change occurred on Monday 8th February 2016. Company's previous address: 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th January 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd November 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th March 2015.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 17th January 2015
capital
|
|
AD01 |
New registered office address 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS. Change occurred on Wednesday 1st October 2014. Company's previous address: 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd November 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2011
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|