(AD01) Change of registered address from PO Box 24 65 King Street Belper DE56 1QA England on 3rd January 2024 to Office 3 Corn Exchange King Street Belper DE56 1PS
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2024
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 4th July 2019
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th July 2019
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th June 2023 to 31st March 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2022
| capital
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th July 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 4th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st March 2019: 100.00 GBP
filed on: 7th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th January 2018
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th July 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Friar Gate Studios Ford Street Derby DE1 1EE on 19th June 2017 to PO Box 24 65 King Street Belper DE56 1QA
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 9 Days Lane Belper Derbyshire DE56 1NP on 21st April 2015 to Friar Gate Studios Ford Street Derby DE1 1EE
filed on: 21st, April 2015
| address
|
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th July 2014: 100.00 GBP
capital
|
|
(CH03) On 1st March 2014 secretary's details were changed
filed on: 5th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 5th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 3B North Mill Bridgefoot Belper Derbyshire DE56 1YD England on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3C North Mill Bridgefoot Belper DE56 1YD England on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(25 pages)
|