(AA) Micro company accounts made up to 30th November 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 3 the Limes Wirksworth Road, Duffield Belper Derbyshire DE56 4AX England on 5th July 2021 to 17 Harris Close Orpington Kent BR5 2FL
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 22nd March 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd March 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd March 2021: 5.00 GBP
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st November 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2016: 2.00 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2017 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th December 2016: 1.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 26th May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Cherry Tree Lane Fauld Tutbury Burton on Trent DE13 9GR United Kingdom on 26th May 2016 to 3 the Limes Wirksworth Road, Duffield Belper Derbyshire DE56 4AX
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th November 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(36 pages)
|