AA |
Micro company accounts made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 50 Osmaston Road Derby Derbyshire DE1 2HU United Kingdom on 19th December 2016 to Sitwell Street Spondon Derby Derbyshire DE21 7FH
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th November 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2016 to 30th June 2016
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 8th May 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|