(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 24, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 6, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, November 2017
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, November 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 20, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2016: 4.00 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 8, 2016: 1.00 GBP
capital
|
|
(MA) Memorandum and Articles of Association
filed on: 26th, November 2015
| incorporation
|
Free Download
(18 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 11, 2012. Old Address: the Gables School Lane Taddington Derbyshire SK17 9TW England
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(22 pages)
|