(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089847540007, created on October 12, 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 089847540008, created on October 12, 2020
filed on: 15th, October 2020
| mortgage
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: May 23, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089847540006, created on November 6, 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089847540005, created on November 6, 2019
filed on: 8th, November 2019
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089847540004, created on June 18, 2019
filed on: 24th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089847540003, created on September 29, 2017
filed on: 5th, October 2017
| mortgage
|
Free Download
(20 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 20 the Broadleys Clay Cross Chesterfield Derbyshire S45 9JP to Holland House Furnace Hill Road Clay Cross Chesterfield Derbyshire S45 9NF on August 26, 2016
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 19, 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089847540001, created on February 12, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 089847540002, created on February 12, 2016
filed on: 16th, February 2016
| mortgage
|
Free Download
(21 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on April 8, 2014: 100.00 GBP
capital
|
|