(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) New director appointment on 2023/09/08.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/04/24. New Address: Derwentside Office Suites 25 Town Street Duffield Belper DE56 4EH. Previous address: 36 Chesterfield Road Market Street Chesterfield S43 3UT England
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/10
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, October 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2022/07/04. New Address: 36 Chesterfield Road Market Street Chesterfield S43 3UT. Previous address: Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA England
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/10
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/03/10
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 45 Town Street Duffield Belper DE56 4GG. Previous address: 22a Town Street Duffield Belper DE56 4EH England
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2020/06/23
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/23 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/23
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/03/10
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/06/05. New Address: Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA. Previous address: 25 Town Street Duffield Belper Derbyshire DE56 4EH
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/10
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/03/10
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 22a Town Street Duffield Belper DE56 4EH
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 22a Town Street Duffield Belper DE56 4EH
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 22a Town Street Duffield Belper DE56 4EH. Previous address: 25 Town Street Duffield Belper DE56 4EH England
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/10
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/03/10 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/31
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2015/03/10 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/10/23. New Address: 25 Town Street Duffield Belper Derbyshire DE56 4EH. Previous address: 131 Reginald Road South Chaddesden Derby DE21 6NJ England
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|