CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 13, 2022
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 19th, January 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: December 14, 2020
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 9th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: December 5, 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Field House Ivy Court Duck Street Egginton Derby Derbyshire DE65 6HG to 24 Fishpond Lane Egginton Egginton Derbyshire DE65 6HJ on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 29, 2017
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On November 29, 2017 - new secretary appointed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2016, no shareholders list
filed on: 4th, February 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: November 19, 2015
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2014 new director was appointed.
filed on: 26th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return made up to January 30, 2015, no shareholders list
filed on: 7th, February 2015
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: November 27, 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period extended from January 31, 2014 to June 30, 2014
filed on: 28th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2014, no shareholders list
filed on: 8th, February 2014
|
annual return |
Free Download
(12 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
On December 12, 2013 new director was appointed.
filed on: 12th, December 2013
|
officers |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, April 2013
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, April 2013
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
|
incorporation |
Free Download
(34 pages)
|