CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145 Blagreaves Lane Littleover Derby DE23 1PY England on 5th July 2021 to 106 Normanton Lane Littleover Derby DE23 6GR
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Kenyatta Court 21 Harrington Street Derby DE23 8PE England on 13th May 2019 to 145 Blagreaves Lane Littleover Derby DE23 1PY
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 15 Kenyatta Court Harrington Street Derby DE23 8PE England on 8th December 2017 to Kenyatta Court 15 Kenyatta Court 21 Harrington Street Derby DE23 8PE
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Kenyetta Court Harrington Street Derby DE23 8PE on 31st May 2017 to 21 15 Kenyatta Court Harrington Street Derby DE23 8PE
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 14th January 2017 secretary's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2015
filed on: 19th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2014
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2012
filed on: 20th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2011
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 15 Kenyetta Court Harrington Street Derby DE23 8PE on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th December 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Kenyetta Court Harrington Street Derby DE23 8PE England on 16th December 2010
filed on: 16th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2009
filed on: 7th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th December 2009 director's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, October 2010
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 17th February 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 17th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 8th December 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 24th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 24th, January 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2006
| incorporation
|
Free Download
(13 pages)
|