AD01 |
New registered office address 15 Foster Avenue Beeston Nottingham NG9 1AE. Change occurred on January 4, 2024. Company's previous address: The Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN.
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 23, 2021
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2014 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O K. Lim Kalua Westdene Avenue Allenton Derby DE24 9AT. Change occurred at an unknown date. Company's previous address: C/O Keelin Lim 18 Bannels Avenue Littleover Derby DE23 2GG England.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 21 Sackville St Derby DE23 8TD England
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 4th, August 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 11, 2012. Old Address: C/O 21 Sackville St 21 21 Sackville St Derby Derbyshire DE23 8TD England
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 23, 2011. Old Address: 35 Roosevelt Av Chaddesden Derby Derbyshire DE21 6BJ
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 28th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 28th, August 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
363a |
Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 02/06/2009 from bowbridge field cottage ashbourne road mackworth derby derbyshire DE22 4ND united kingdom
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2008
| incorporation
|
Free Download
(13 pages)
|