(AA) Micro company accounts made up to 28th February 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 1st October 2021 - the day secretary's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 1st October 2021 - the day director's appointment was terminated
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2021
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU. Previous address: 88 Bank Road Matlock Derbyshire DE4 3GL England
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2016, no shareholders list
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 10th December 2015. New Address: Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU. Previous address: 88 Bank Road Matlock Derbyshire DE4 3GL
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 5th February 2015, no shareholders list
filed on: 4th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 88 Bank Road Matlock Derbyshire DE4 3GL. Previous address: C/O West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW United Kingdom
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 88 Bank Road Matlock Derbyshire DE4 3GL at an unknown date
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th September 2014. New Address: 88 Bank Road Matlock Derbyshire DE4 3GL. Previous address: West and Foster 6 Water Street Bakewell Derbyshire DE45 1EW
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2014, no shareholders list
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 5th February 2013, no shareholders list
filed on: 7th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from Lincoln Chambers Hightown Crewe CW1 3BS United Kingdom at an unknown date
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st June 2012 - the day director's appointment was terminated
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Michael Goddard 100 Wellington Street Matlock Derbyshire DE4 3GW United Kingdom on 1st June 2012
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2012, no shareholders list
filed on: 20th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 5th February 2011, no shareholders list
filed on: 10th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Lincoln Chambers Hightown Crewe Cheshire CW1 3BS on 21st November 2010
filed on: 21st, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(14 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2010, no shareholders list
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th April 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 4th April 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 20th February 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 27th February 2008 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(2 pages)
|