(CS01) Confirmation statement with no updates November 13, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 11, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 132 High Street Old Whittington Chesterfield S41 9LE. Change occurred on September 7, 2023. Company's previous address: 71 Cemetery Road Dronfield S18 1XX England.
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 13, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 7, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Cemetery Road Dronfield S18 1XX. Change occurred on December 7, 2018. Company's previous address: Unit 1 Collins Yard Mill Lane Dronfield Derbyshire S18 2XL England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to May 31, 2018 (was August 31, 2018).
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 13, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 27, 2016
filed on: 27th, May 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, April 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Collins Yard Mill Lane Dronfield Derbyshire S18 2XL. Change occurred on November 18, 2015. Company's previous address: Units 42 & 43 Station Lane Industrial Estate Station Lane Old Whittington Chesterfield Derbyshire S41 9QX.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 11, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2015 new director was appointed.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 28, 2014
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 3, 2013. Old Address: 33 Oak Street Heeley Sheffield S8 9UB United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On September 3, 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 31, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 18, 2011. Old Address: 40 Clarence Road Chesterfield S40 1LQ England
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|