(MR01) Registration of charge 067029540012, created on 21st December 2023
filed on: 9th, January 2024
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 19th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2nd March 2023
filed on: 1st, May 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067029540011, created on 1st April 2020
filed on: 3rd, April 2020
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 067029540010, created on 18th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067029540009, created on 9th April 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 19th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067029540008, created on 14th March 2016
filed on: 16th, March 2016
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th November 2015: 1111.00 GBP
capital
|
|
(AD01) Change of registered address from Cliff House Monsal Head Bakewell Derbyshire DE45 1NL on 3rd November 2015 to Unit 1 Park Farm Industrial Unit Longstone Lane Bakewell Derbyshire DE45 1NH
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th September 2014: 1111.00 GBP
capital
|
|
(MR01) Registration of charge 067029540007, created on 20th August 2014
filed on: 20th, August 2014
| mortgage
|
Free Download
(16 pages)
|
(CH01) On 1st October 2013 director's details were changed
filed on: 18th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067029540006
filed on: 30th, April 2013
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 23rd, April 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067029540005
filed on: 23rd, April 2013
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Royal Oak Hurdlow Buxton Derbyshire SK17 9QJ England on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 1st, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 31st, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Lapwing House Longnor Buxton SK17 0QS England on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2009 from 30th September 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th September 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 25th November 2009
filed on: 25th, November 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, January 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 19th, September 2008
| incorporation
|
Free Download
(12 pages)
|