AA |
Total exemption full company accounts data drawn up to Wed, 29th Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 19th May 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 29th Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Nov 2019
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Dec 2019 director's details were changed
filed on: 20th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jun 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 6th Apr 2018. New Address: Studio 16 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT. Previous address: 132 Brisbane Road Mickleover Derby Derbyshire DE3 9JW England
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2016
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jun 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Fri, 1st Jul 2016 - the day secretary's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 12th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 10th Dec 2015. New Address: 132 Brisbane Road Mickleover Derby Derbyshire DE3 9JW. Previous address: 18 st. Christophers Way Pride Park Derby DE24 8JY
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 13th Dec 2014 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 13th Dec 2014 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Jul 2013: 19 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 16th Jul 2011 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 16th Jul 2011 secretary's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Tue, 2nd Aug 2011 - the day secretary's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 2nd Aug 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Aug 2011 - the day director's appointment was terminated
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Mon, 29th Jun 2009 with shareholders record
filed on: 29th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 8th Jul 2008 with shareholders record
filed on: 8th, July 2008
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 23rd, August 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|