(PSC04) Change to a person with significant control Saturday 6th January 2024
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AE. Change occurred on Monday 15th January 2024. Company's previous address: 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 6th January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 8th January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th January 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 21st January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 42 Pdnpa Aldern House Baslow Road Bakewell Derbyshire DE45 1AB. Change occurred on Wednesday 4th September 2019. Company's previous address: The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF England.
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 8th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 27th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF. Change occurred on Thursday 29th June 2017. Company's previous address: Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Vicarage the Vicarage Curbar Lane, Curbar Nr Sheffield Derbyshire S32 3YF. Change occurred on Thursday 29th June 2017. Company's previous address: The Vicarage Curbar Lane Curbar, Calver Hope Valley S32 3YF England.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 8th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Haddon Cottage Gorse Bank Lane Baslow Derbyshire DE45 1SG. Change occurred on Monday 13th June 2016. Company's previous address: Rosewood Baslow Road Bakewell Derbyshire DE45 1AB.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Rosewood Baslow Road Bakewell Derbyshire DE45 1AB. Change occurred on Tuesday 16th June 2015. Company's previous address: Shercroft the Green Calver Hope Valley S32 3YH.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th January 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 8th, January 2013
| incorporation
|
Free Download
(26 pages)
|