AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 22nd Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 8 Honeysuckle Ave Tutbury Burton on Trent DE13 9NY on Mon, 16th Sep 2019 to Unit 4 Greenline Business Park Wellington Street Burton-on-Trent DE14 2AS
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 4 Jarvis Road Stenson Fields Derby DE24 3DJ England on Tue, 4th Nov 2014 to 8 Honeysuckle Ave Tutbury Burton on Trent DE13 9NY
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 31 Shaftesbury Street South Derby DE23 8YH on Thu, 28th Aug 2014 to 4 Jarvis Road Stenson Fields Derby DE24 3DJ
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 5th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th May 2014: 200.00 GBP
capital
|
|
AP01 |
On Fri, 21st Mar 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Dec 2013. Old Address: 15 Mill Hill Boulton Moor Derby DE24 5AF United Kingdom
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 1st Feb 2012. Old Address: Unit 2 31 Shaftesbury Street South Sir Francis Ley Industrial Park Derby Derbyshire DE23 8YH
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
288b |
On Sat, 29th Aug 2009 Appointment terminate, secretary
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 18th, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 18th Apr 2008 with complete member list
filed on: 18th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(5 pages)
|
288b |
On Thu, 15th Feb 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 15th Feb 2007 Secretary resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 15th Feb 2007 with complete member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 15th Feb 2007 with complete member list
filed on: 15th, February 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Sat, 1st Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Sat, 1st Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/06 from: 28 tregony way stenson fields derby derbyshire DE24 3LG
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/06 from: 28 tregony way stenson fields derby derbyshire DE24 3LG
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 24th, February 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 24th, February 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 24th, February 2006
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 24th, February 2006
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/06 from: 28 tregony way stenson fields derby DE24 3LG
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/02/06 from: 28 tregony way stenson fields derby DE24 3LG
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 23rd, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 23rd, February 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 23rd Feb 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Feb 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Feb 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 23rd Feb 2006 New secretary appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 3rd Feb 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Feb 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Feb 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 3rd Feb 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2006
| incorporation
|
Free Download
(9 pages)
|