(CS01) Confirmation statement with updates April 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2023 new director was appointed.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 45 Union Road New Mills High Peak SK22 3EL. Change occurred on May 24, 2023. Company's previous address: 4 Calesdale Close Buxton Derbyshire SK17 9RH England.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 24, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 3, 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Calesdale Close Buxton Derbyshire SK17 9RH. Change occurred on May 27, 2022. Company's previous address: C/O a Allen & Son Limited 45 Union Road New Mills High Peak SK22 3EL England.
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2021 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 3, 2021
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 3, 2021
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 26, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 25, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O a Allen & Son Limited 45 Union Road New Mills High Peak SK22 3EL. Change occurred on February 21, 2019. Company's previous address: 25 Norfolk Street Glossop Derbyshire SK13 7QU England.
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 28, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Norfolk Street Glossop Derbyshire SK13 7QU. Change occurred on May 12, 2016. Company's previous address: Ensor House Ensor Way New Mills High Peak Derbyshire SK22 4NQ.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to April 30, 2012 (was May 31, 2012).
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|