(CS01) Confirmation statement with updates Friday 8th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th August 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Stables Buxton Road Bakewell Derbyshire DE45 1BZ. Change occurred on Tuesday 15th August 2023. Company's previous address: 2 Park Hall Cottages Little Hayfield High Peak SK22 2NN England.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 15th August 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Park Hall Cottages Little Hayfield High Peak SK22 2NN. Change occurred on Tuesday 22nd March 2022. Company's previous address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 8th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 8th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 7th March 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th March 2019
filed on: 7th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2019
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 7th March 2019
capital
|
|