Accounts. Accounts type micro entity. |
2023-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-01 |
View Report |
Officers. Change date: 2018-02-02. Officer name: Mrs Jane Tenenblat. |
2018-02-02 |
View Report |
Officers. Change date: 2018-02-02. Officer name: Mr Harry Tenenblat. |
2018-02-02 |
View Report |
Persons with significant control. Change date: 2018-02-02. Psc name: Mr Harry Tenenblat. |
2018-02-02 |
View Report |
Persons with significant control. Change date: 2018-02-02. Psc name: Mrs Jane Tenenblat. |
2018-02-02 |
View Report |
Officers. Change date: 2018-02-02. Officer name: Mrs Jane Tenenblat. |
2018-02-02 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2016-06-23 |
View Report |
Officers. Officer name: Mr Harry Tenenblat. Change date: 2016-03-15. |
2016-03-15 |
View Report |
Officers. Change date: 2016-03-15. Officer name: Mrs Jane Tenenblat. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-14 |
View Report |
Address. Old address: 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL. Change date: 2011-09-29. |
2011-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-12 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2009-08-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-11-12 |
View Report |
Annual return. Legacy. |
2008-10-13 |
View Report |
Accounts. Accounts amended with made up date. |
2008-07-29 |
View Report |
Accounts. Accounts type total exemption small. |
2008-06-23 |
View Report |
Annual return. Legacy. |
2007-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-16 |
View Report |
Annual return. Legacy. |
2006-10-20 |
View Report |
Resolution. Description: Resolutions. |
2006-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2006-07-04 |
View Report |
Annual return. Legacy. |
2005-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2005-08-11 |
View Report |