AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-05
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-01-06
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-01
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS at an unknown date
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 13th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 2015-05-11
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-01 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2013-05-02
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-01-31
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 2013-01-08
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-05-01 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 2011-11-21
filed on: 21st, November 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
On 2011-11-21 - new secretary appointed
filed on: 21st, November 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 21st, November 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(26 pages)
|