CS01 |
Confirmation statement with no updates Wednesday 13th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on Monday 18th December 2023
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hilldean Chartered Accountants Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on Thursday 27th October 2022
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078804650003, created on Thursday 2nd June 2016
filed on: 12th, November 2016
| mortgage
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 21st September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078804650002, created on Wednesday 20th July 2016
filed on: 22nd, July 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter EX4 3LQ to C/O Hilldean Chartered Accountants Manor House 1 Macaulay Road Broadstone Dorset BH18 8AS on Tuesday 23rd February 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
MR01 |
Registration of charge 078804650001, created on Thursday 6th August 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 13th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2011
| incorporation
|
Free Download
(19 pages)
|