CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071259810008, created on 1st December 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2022. New Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: St Helen's House King Street Derby DE1 3EE
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2020
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2021 to 30th June 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 071259810006 in full
filed on: 24th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071259810007, created on 23rd November 2018
filed on: 27th, November 2018
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 29th, October 2018
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071259810006, created on 18th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071259810005, created on 19th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071259810004, created on 21st January 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 10th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2014
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 14th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 7th April 2013
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th January 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th January 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, July 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th January 2011 with full list of members
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, November 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th January 2010: 200.00 GBP
filed on: 9th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th February 2010
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 9th February 2010
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
TM01 |
15th January 2010 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
15th January 2010 - the day director's appointment was terminated
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2010
| incorporation
|
Free Download
(23 pages)
|