AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/12/07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/28
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/07/28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Brackenhurst Manor Mapperley Lane Ilkeston Derbyshire DE7 6BS on 2022/07/28 to Brackenhurst Manor Mapperley Lane Mapperley Ilkeston DE7 6BW
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/28.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/02
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/02/17
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/16
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/07/16
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/07/10
filed on: 16th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/02
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 5th, April 2016
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/02
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/02
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/02
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/04/19 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/04/19 secretary's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/02
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/18 from 18 Gresley Road Ilkeston Derbyshire DE7 5LX
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/11 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/11 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/02
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/05/06 with complete member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 4th, June 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/05/08 with complete member list
filed on: 8th, May 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(12 pages)
|