AA |
Micro company accounts made up to 30th September 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 089899150002 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089899150004 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089899150003 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 089899150001 in full
filed on: 9th, May 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th June 2016. New Address: 3 Cotter Wood Close Little Eaton Derby DE21 5EH. Previous address: 3 Cotter Wood Close Little Eaton Derby Derbyshire
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 1000.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 3 Cotter Wood Close Little Eaton Derby DE21 5EH. Previous address: C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT England
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th April 2015: 1000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hsks Greenhalgh 21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT at an unknown date
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th April 2015. New Address: 3 Cotter Wood Close Little Eaton Derby Derbyshire. Previous address: 11 Radbourne Gate Mickleover Derby DE3 0DW United Kingdom
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089899150004, created on 14th August 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089899150003, created on 5th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 089899150002, created on 5th August 2014
filed on: 7th, August 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 089899150001, created on 16th July 2014
filed on: 22nd, July 2014
| mortgage
|
Free Download
(44 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 1000.00 GBP
capital
|
|