(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Oct 2022 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Sat, 30th Apr 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Apr 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Jan 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 7th Jan 2022. New Address: Speedwell Mill C/O Elm Financial Solutions Ltd Old Coach Road Matlock Derbyshire DE4 5FY. Previous address: C/O Elm Financial Solutions Ltd, Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Speedwell Mill the Cliff Tansley Matlock Derbyshire DE4 5FY.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Speedwell Mill the Cliff Tansley Matlock Derbyshire DE4 5FY. Previous address: Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089847350001, created on Fri, 27th Dec 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Tue, 16th Jul 2019
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: C/O Elm Financial Solutions Ltd, Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AD03) Registered inspection location new location: Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Mon, 21st Mar 2016 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Dec 2015. New Address: C/O Elm Financial Solutions Ltd, Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT. Previous address: C/O Talisman 4 Snow Hill London EC1A 2DJ
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 23rd Jun 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 10th Jun 2014 - the day director's appointment was terminated
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Jun 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th May 2014 new director was appointed.
filed on: 5th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(7 pages)
|