(CS01) Confirmation statement with no updates 2024/01/31
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2023/01/30
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 064608950002, created on 2023/10/19
filed on: 19th, October 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2023/01/31
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064608950001, created on 2023/02/09
filed on: 10th, February 2023
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/01/31
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/01/31
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/01/31
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 26th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/01/31
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/01/31
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/12/28
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/08/23
filed on: 23rd, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from Bentley Hall Fenny Bentley Ashbourne Derbyshire DE6 1LE on 2017/08/23 to Young Ideas St. John Street Ashbourne DE6 1GH
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/01/31. Originally it was 2017/07/31
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/28
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, July 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/28
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/18
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/28
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/28
filed on: 24th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
(CH01) On 2012/12/29 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/12/29 secretary's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/24 from Bentley Hall Fenny Bentley Derby Derbyshire DE6 1LF
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/28
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/28
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/28
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/12/28 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/28
filed on: 6th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/01/05 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009/01/02 Appointment terminated secretary
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/07/31
filed on: 30th, October 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/07/2008
filed on: 11th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/05/07 Appointment terminated director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/07 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/07 Appointment terminate, director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/07 Director and secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/05/2008 from the ark enterprise way nottingham nottinghamshire NG2 1EN
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gellaw 171 LIMITEDcertificate issued on 01/05/08
filed on: 29th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2007
| incorporation
|
Free Download
(22 pages)
|