AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th January 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP on Wednesday 9th February 2022
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 30th July 2021
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th April 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th April 2021.
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 20th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 28th August 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 3rd, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2020
filed on: 31st, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st September 2018 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th October 2019.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th October 2019.
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 20th, November 2018
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, November 2018
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(13 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, August 2018
|
capital |
Free Download
(1 page)
|
SH19 |
4283.34 GBP is the capital in company's statement on Thursday 23rd August 2018
filed on: 23rd, August 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/08/18
filed on: 23rd, August 2018
|
insolvency |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd August 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on Monday 4th December 2017
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Tuesday 29th August 2017 director's details were changed
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Friday 17th June 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd May 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
4283.34 GBP is the capital in company's statement on Monday 21st March 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 1 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR to Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG on Monday 7th September 2015
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 16th June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 16th June 2015
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Friday 27th February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
SH01 |
4283.34 GBP is the capital in company's statement on Wednesday 24th December 2014
filed on: 20th, February 2015
|
capital |
Free Download
(17 pages)
|
AP01 |
New director appointment on Wednesday 24th December 2014.
filed on: 9th, February 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th December 2014
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th December 2014.
filed on: 30th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th December 2014.
filed on: 30th, January 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, January 2015
|
resolution |
|
TM01 |
Director appointment termination date: Wednesday 24th December 2014
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
MISC |
Auditors resignation
filed on: 26th, January 2015
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, November 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2014
|
incorporation |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(27 pages)
|
SH01 |
4036.72 GBP is the capital in company's statement on Tuesday 17th June 2014
filed on: 16th, July 2014
|
capital |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 10th, July 2014
|
resolution |
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 10th, July 2014
|
resolution |
Free Download
(61 pages)
|
AR01 |
Annual return made up to Friday 21st February 2014 with full list of members
filed on: 11th, March 2014
|
annual return |
Free Download
(12 pages)
|
AP03 |
On Wednesday 5th March 2014 - new secretary appointed
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 5th March 2014
filed on: 5th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 8th April 2013 director's details were changed
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 25th April 2013.
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, April 2013
|
resolution |
Free Download
(61 pages)
|
SH02 |
Sub-division of shares on Monday 8th April 2013
filed on: 25th, April 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
2060.65 GBP is the capital in company's statement on Monday 8th April 2013
filed on: 25th, April 2013
|
capital |
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 19th March 2013.
filed on: 19th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 28th February 2014.
filed on: 13th, March 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 13th March 2013 from 90 High Holborn London WC1V 6XX United Kingdom
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2013
|
incorporation |
|