(CS01) Confirmation statement with no updates 2nd August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd August 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th July 2022. New Address: 6 Small Knowle End Peak Dale Buxton Derbyshire SK17 8BE. Previous address: Stoney Knolls Cottage the Front Waterswallows Road Buxton Derbyshire SK17 7EJ England
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th July 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th May 2021. New Address: Stoney Knolls Cottage the Front Waterswallows Road Buxton Derbyshire SK17 7EJ. Previous address: Sherwood House Barn Furlong Great Longstone Bakewell Derbyshire DE45 1TR
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 22nd March 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd March 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY at an unknown date
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th July 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th August 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England on 21st November 2011
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(31 pages)
|