AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 21st Nov 2019. New Address: Yellow House 1 Riverside Court Pride Park Derby DE24 8JN. Previous address: Yellow House Haydock Park Road Derby DE24 8HT England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071976590001, created on Tue, 27th Aug 2019
filed on: 27th, August 2019
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 28th Feb 2019
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: Yellow House Haydock Park Road Derby DE24 8HT. Previous address: The Id Centre Lathkill House Rtc Business Park, London Road Derby Derbyshire DE24 8UP
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 21st Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Mar 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Mar 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 101.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 22nd Mar 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Mar 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Mar 2011 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|