(CS01) Confirmation statement with updates 2024/03/21
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/08/31
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/03/21
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/06/06
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/06/07. New Address: Cedarwood House Holcombe Drive Holcombe Dawlish Devon EX7 0JW. Previous address: Sunnybank Days Lane Kington Langley Wiltshire SN15 5PA England
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/06/06
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/06/06 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/07 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/06/07 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/21
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, March 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2022
| incorporation
|
Free Download
(37 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/09/05
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/09/05
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/09/05
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/09/05
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/08/28.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/08/31. Originally it was 2018/02/28
filed on: 6th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/29
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/05/29. New Address: Sunnybank Days Lane Kington Langley Wiltshire SN15 5PA. Previous address: 2 Mayfair Court Milford Road Duffield Derbyshire DE56 4EL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/25
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/30
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/04/30 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/17
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/17
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/11/07 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/17 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 6th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/17 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/17 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/02/17 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/10/24 from 12 Derwent Avenue Allestree Derby DE22 2DQ
filed on: 24th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/10/11 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/17 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2011
| incorporation
|
Free Download
(17 pages)
|