AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 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
(8 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd March 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd March 2022.
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Octavia House, Westwood Business Park Westwood Way Coventry CV4 8JP. Change occurred on Wednesday 9th February 2022. Company's previous address: Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom.
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th July 2021
filed on: 15th, September 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)
|
TM01 |
Director's appointment was terminated on Monday 19th April 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
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 |
Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th August 2020
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 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's appointment was terminated on 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
(15 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 1st, April 2019
|
resolution |
Free Download
(1 page)
|
SH19 |
30.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 1st, April 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/04/19
filed on: 1st, April 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, April 2019
|
capital |
Free Download
(1 page)
|
SH01 |
8015121.00 GBP is the capital in company's statement on Thursday 23rd August 2018
filed on: 11th, October 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, October 2018
|
resolution |
Free Download
(12 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
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
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, August 2018
|
capital |
Free Download
(2 pages)
|
SH19 |
3350401.00 GBP is the capital in company's statement on Thursday 23rd August 2018
filed on: 23rd, August 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd August 2018.
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL. Change occurred on Monday 4th December 2017. Company's previous address: Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom.
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
(13 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: 9th, 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
(15 pages)
|
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: 29th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st September 2015
filed on: 9th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG. Change occurred on Monday 7th September 2015. Company's previous address: The Nurseries, Covey Farm Pitsford Road Chapel Brampton Northampton NN6 8BE.
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th May 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, July 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, May 2014
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 21st February 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 4th January 2013 director's details were changed
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, May 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 23rd, May 2012
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2012
filed on: 18th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 22nd, February 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Wednesday 14th December 2011 director's details were changed
filed on: 17th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Friday 12th November 2010 director's details were changed
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 1st, October 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(15 pages)
|
363a |
Period up to Tuesday 24th February 2009 - Annual return with full member list
filed on: 24th, February 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Monday 15th December 2008 Director appointed
filed on: 15th, December 2008
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 7th, October 2008
|
accounts |
Free Download
(14 pages)
|
225 |
Prev sho from 31/01/2008 to 31/12/2007
filed on: 13th, March 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 20th February 2008 - Annual return with full member list
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Friday 15th February 2008 Director resigned
filed on: 15th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 30th January 2008 New director appointed
filed on: 30th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 30th January 2008 New director appointed
filed on: 30th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 27th March 2007 New secretary appointed
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 27th March 2007 New secretary appointed
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 23rd February 2007 New director appointed
filed on: 23rd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 23rd February 2007 New director appointed
filed on: 23rd, February 2007
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, February 2007
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, February 2007
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2007
|
incorporation |
Free Download
(23 pages)
|