Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Apr 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
26 Mar 2025 |
CS01 |
Confirmation statement made on 12 March 2025 with updates
|
|
|
26 Mar 2025 |
AD01 |
Registered office address changed from 54 Windley Crescent Darley Abbey Derby DE22 1BY England to 2 New Road Darley Abbey Derby DE22 1DR on 26 March 2025
|
|
|
26 Mar 2025 |
TM01 |
Termination of appointment of Jane Claire Travis as a director on 1 March 2025
|
|
|
26 Mar 2025 |
PSC07 |
Cessation of Jane Travis as a person with significant control on 1 March 2025
|
|
|
10 Dec 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
18 Apr 2024 |
CS01 |
Confirmation statement made on 12 March 2024 with no updates
|
|
|
13 Oct 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
03 Apr 2023 |
CS01 |
Confirmation statement made on 12 March 2023 with no updates
|
|
|
14 Sep 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
16 Mar 2022 |
CS01 |
Confirmation statement made on 12 March 2022 with no updates
|
|
|
27 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
13 May 2021 |
CS01 |
Confirmation statement made on 12 March 2021 with no updates
|
|
|
22 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
21 Mar 2021 |
AA01 |
Previous accounting period shortened from 30 September 2020 to 31 March 2020
|
|
|
21 Dec 2020 |
AA01 |
Previous accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
12 Mar 2020 |
CS01 |
Confirmation statement made on 12 March 2020 with no updates
|
|
|
30 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
20 Mar 2019 |
CS01 |
Confirmation statement made on 12 March 2019 with no updates
|
|
|
20 Mar 2019 |
CH01 |
Director's details changed for Jane Travis on 1 December 2018
|
|
|
20 Mar 2019 |
CH01 |
Director's details changed for Kieron John Atkinson on 1 December 2018
|
|
|
13 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
26 Sep 2018 |
AD01 |
Registered office address changed from , Unit 3 Raynesway Park Drive, Raynesway, Derby, DE21 7BH, England to 54 Windley Crescent Darley Abbey Derby DE22 1BY on 26 September 2018
|
|
|
25 Mar 2018 |
CS01 |
Confirmation statement made on 12 March 2018 with no updates
|
|
|
07 Jun 2017 |
AD01 |
Registered office address changed from , 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, England to 54 Windley Crescent Darley Abbey Derby DE22 1BY on 7 June 2017
|
|