CS01 |
Confirmation statement with updates Wednesday 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Marble Hall 80 Nightingale Road Derby DE24 8BF. Change occurred on Monday 6th November 2017. Company's previous address: PO Box DE24 8BF Marble Hall Marble Hall, Stress Man Limited 80, Nightingale Road Derby DE24 8BF DE24 8BF England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box DE24 8BF Marble Hall Marble Hall, Stress Man Limited 80, Nightingale Road Derby DE24 8BF DE24 8BF. Change occurred on Monday 6th November 2017. Company's previous address: C/O Praveen Kesavan Regus House Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th May 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 4th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 4th June 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th January 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 5th January 2014
filed on: 11th, March 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th January 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 23rd October 2012 from , C/O Praveen Kesavan, 4 Mill Point, Rowditch Place, Derby, DE22 3LR, England
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 18th May 2012 from , 1 Praetor House, Upper Bond Street, Hinckley, Leicestershire, LE10 1RP, United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th January 2012
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Saturday 7th January 2012) of a secretary
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th July 2011 from , 86 Vincent Street, Derby, DE23 8BU, United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(22 pages)
|