(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Wilkin House Farm Uppertown Ashover Chesterfield Derbyshire S45 0JD England on 11th May 2022 to 4 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(AP02) New person appointed on 22nd October 2020 to the position of a member
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 17th October 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor, Stavely Hall Staveley Hall Drive Staveley Chesterfield S43 3TN England on 23rd August 2018 to Wilkin House Farm Uppertown Ashover Chesterfield Derbyshire S45 0JD
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3rd Floor, Stavelely Hall Staveley Drive Staveley Chesterfield S43 3TN England on 20th July 2017 to 3rd Floor, Stavely Hall Staveley Hall Drive Staveley Chesterfield S43 3TN
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN England on 20th July 2017 to 3rd Floor, Stavelely Hall Staveley Drive Staveley Chesterfield S43 3TN
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st March 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2, the Stables Complex Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN on 8th June 2016 to C/O Emerald Accountancy Services Limited Office 2 the Stables Complex Staveley Hall Drive Staveley Derbyshire S43 3TN
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2015
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2015: 20.00 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st July 2015 from 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Oak Tree Close Arkwright Town Chesterfield Derbyshire S44 5BW England on 18th February 2015 to Unit 2, the Stables Complex Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th May 2014: 10.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Penrose Crescent Arkwright Town Chesterfield Derbyshire S44 5BX on 16th July 2014 to 22 Oak Tree Close Arkwright Town Chesterfield Derbyshire S44 5BW
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Emerald Accountancy Services Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU United Kingdom on 11th February 2013
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Emerald Bookkeeping & Accounts 40 Hardwick Drive Arkwright Chesterfield Derbyshire S44 5BS on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 93/97 Saltergate Chesterfield Derbyshire S40 1LA on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th January 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 12th February 2009 with complete member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th March 2008 with complete member list
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 17th February 2007 with complete member list
filed on: 17th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 17th February 2007 with complete member list
filed on: 17th, February 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return (Secretary's particulars changed;director's particulars changed) up to 17th February 2007
annual return
|
|
(288a) On 13th February 2006 New secretary appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 13th February 2006 Director resigned
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 13th February 2006 New secretary appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 13th February 2006 Secretary resigned
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th February 2006 Secretary resigned
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th February 2006 Director resigned
filed on: 13th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 13th February 2006 New director appointed
filed on: 13th, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|