(AD01) New registered office address New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB. Change occurred on June 14, 2021. Company's previous address: Peak Village Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE England.
filed on: 14th, June 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 3, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 3, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 23, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 6, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 3, 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 8, 2014: 119944.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Peak Village Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE. Change occurred on April 7, 2015. Company's previous address: C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 11, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 11, 2014: 119944.00 GBP
capital
|
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 24, 2013. Old Address: 53 High Street Burton-on-Trent Staffordshire DE14 1JS England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 19, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 19, 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 17, 2013. Old Address: 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 17, 2013) of a secretary
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(35 pages)
|