CS01 |
Confirmation statement with updates Sat, 21st Oct 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Feb 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Watermint Close Littleover Derby, Derbyshire DE23 3UB England on Thu, 16th Feb 2023 to 2 Bramblewick Drive Heatherton Derby DE23 3YG
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Feb 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bramblewick Drive Heatherton Derby DE23 3YG England on Thu, 16th Feb 2023 to 18 Watermint Close Littleover Derby, Derbyshire DE23 3UB
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Watermint Close Littleover Derby Derbyshire DE23 3UB on Thu, 16th Feb 2023 to 2 Bramblewick Drive Heatherton Derby DE23 3YG
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Dec 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Highgrove Court Shelton Lock Derby Derbyshire DE24 9SJ on Wed, 1st Nov 2017 to 18 Watermint Close Littleover Derby Derbyshire DE23 3UB
filed on: 1st, November 2017
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 105 Woolcombers Way Bradford West Yorkshire BD4 8JJ on Fri, 12th Aug 2016 to 4 Highgrove Court Shelton Lock Derby Derbyshire DE24 9SJ
filed on: 12th, August 2016
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from 18 Highfield Road Pudsey West Yorkshire LS28 7JN on Tue, 28th Apr 2015 to 105 Woolcombers Way Bradford West Yorkshire BD4 8JJ
filed on: 28th, April 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 Northfield Court Pollards Way Taunton Somerset TA1 1AD on Tue, 30th Sep 2014 to 18 Highfield Road Pudsey West Yorkshire LS28 7JN
filed on: 30th, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Sep 2013. Old Address: 50a Wood Street Taunton Somerset TA1 1UW
filed on: 23rd, September 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 21st, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 4th May 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 4th May 2012. Old Address: 38 Rowland Drive Caerphilly CF83 1TX Wales
filed on: 4th, May 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(24 pages)
|