(CS01) Confirmation statement with updates Sat, 9th Sep 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2023 from Wed, 30th Nov 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Sunningdale Rise Chesterfield Derbyshire S40 3HH on Mon, 9th May 2022 to Holly Tree House Main Road Old Brampton Chesterfield S42 7JG
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jan 2021
filed on: 12th, March 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Dec 2020
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Jun 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Dec 2019
filed on: 26th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Dec 2018
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Dec 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 15th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 100.00 GBP
capital
|
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Sep 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 30th Sep 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 2 Newton Mews Hungerford Berkshire RG17 0HN on Fri, 13th Mar 2015 to 12 Sunningdale Rise Chesterfield Derbyshire S40 3HH
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 12 Sunningdale Rise Walton Chesterfield Derbyshire S40 3HH England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jul 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 25th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jul 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sun, 31st Jul 2011
filed on: 31st, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jul 2010
filed on: 1st, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thu, 1st Jul 2010 secretary's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/2009 from 73 stanley avenue inkersall chesterfield S43 3SY derbyshire
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 3rd Aug 2009 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 3rd Jul 2008 with complete member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/07/2008 from 73 stanley avenue, inkersall chesterfield derbyshire S43 3SY
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(15 pages)
|