(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 12th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Curzon Terrace Litton Mill Buxton SK17 8SR United Kingdom on Fri, 4th Feb 2022 to Dale House Main Street Bleasby Nottinghamshire NG14 7GH
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Amber House High Street Tideswell Buxton SK17 8LD United Kingdom on Mon, 6th Aug 2018 to 7 Curzon Terrace Litton Mill Buxton SK17 8SR
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Yelverton House St. John Street Whitland Dyfed SA34 0AW Wales on Mon, 11th Jun 2018 to Amber House High Street Tideswell Buxton SK17 8LD
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Maes Abaty Whitland Carmarthenshire SA34 0HQ on Mon, 4th Jan 2016 to Yelverton House St. John Street Whitland Dyfed SA34 0AW
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Maes Abaty Whitland Dyfed SA34 0HQ Wales on Thu, 2nd Apr 2015 to 26 Maes Abaty Whitland Carmarthenshire SA34 0HQ
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 Maes Abaty Whitland Dyfed SA34 0HQ Wales on Mon, 23rd Mar 2015 to 26 Maes Abaty Whitland Dyfed SA34 0HQ
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|