(CS01) Confirmation statement with no updates Tuesday 7th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082844690003, created on Friday 27th January 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 082844690004, created on Friday 27th January 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082844690002, created on Wednesday 12th July 2017
filed on: 25th, July 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 082844690001, created on Wednesday 12th July 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
(CH01) On Tuesday 7th October 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th October 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11-13 Eagle Parade Buxton Derbyshire SK17 6EQ. Change occurred on Monday 17th November 2014. Company's previous address: Manor House Off Mansfield Road Winsick Chesterfield Derbyshire S41 0JG.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Saturday 30th November 2013 (was Monday 31st March 2014).
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
(NEWINC) Company registration
filed on: 7th, November 2012
| incorporation
|
Free Download
(8 pages)
|