(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 12th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Nov 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Nov 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Sep 2019. New Address: 7 Beechfield Road Hadfield Glossop Derbyshire SK13 2BW. Previous address: 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099463160004, created on Mon, 25th Feb 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099463160003, created on Fri, 28th Dec 2018
filed on: 17th, January 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Nov 2018. New Address: 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY. Previous address: 13 High Street East Glossop SK13 8DA United Kingdom
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 17th Apr 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 12th Nov 2018
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 12th Nov 2018 - the day secretary's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099463160002, created on Thu, 27th Sep 2018
filed on: 4th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099463160001, created on Thu, 27th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 17th Apr 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 17th Apr 2018 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Dec 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Sep 2017 new director was appointed.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 1.00 GBP
capital
|
|