(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Wain Avenue Chesterfield Derbyshire S41 0FB England to 4 Rayleigh Avenue Brimington Chesterfield Derbyshire S43 1JS on January 2, 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2016: 1000.00 GBP
capital
|
|
(CH03) On January 9, 2016 secretary's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 11 Bryn Lea Chesterfield Derbyshire S41 0EP to 30 Wain Avenue Chesterfield Derbyshire S41 0FB on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 20, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 20, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 20, 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2013: 1,000 GBP
capital
|
|
(CH03) On May 7, 2013 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 5, 2013. Old Address: 76 Jackson Road Matlock Derbyshire DE4 3JQ
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 5, 2013
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 3, 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 20, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 20, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 20, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to April 21, 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to July 21, 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, August 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 24th, August 2007
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 20, 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 20, 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to May 25, 2006
filed on: 25th, May 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to May 25, 2006
filed on: 25th, May 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2005
| incorporation
|
Free Download
(16 pages)
|