AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Saturday 1st October 2022 - new secretary appointed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 30th September 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 12th May 2020 secretary's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2016 to Friday 30th September 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 5th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Thursday 31st March 2016 - new secretary appointed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 3rd August 2015 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
CH01 |
On Thursday 12th March 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 5 the Courtyard Market Place Belper Derbyshire DE56 1FZ to Unit 2 Plymouth Avenue Brookhill Industrial Estate Pinxton Derbyshire NG16 6RA on Monday 5th January 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from 89 Holbrook Road Belper Derbyshire DE56 1PB England
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 23rd October 2013 from 24 Dovedale Crescent Belper Derbyshire DE56 1HJ England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd October 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th April 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2012
| incorporation
|
Free Download
(29 pages)
|