(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th April 2022
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th April 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2017
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st October 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2017. New Address: 16 Wingfield Road Alfreton Derbyshire DE55 7AN. Previous address: 46 the Hamlet South Normanton Alfreton Derbyshire DE55 2JA
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 28th March 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 46 the Hamlet South Normanton Alfreton Derbyshire DE55 2JA England on 27th March 2014
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Maple Close, Broadmeadows South Normanton Alfreton Derbyshire DE55 3BH England on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st December 2012 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Independent Hill Alfreton Derbyshire DE55 7DG England on 23rd April 2013
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th March 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(7 pages)
|