(CS01) Confirmation statement with updates Thursday 7th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086744300004, created on Monday 18th September 2023
filed on: 19th, September 2023
| mortgage
|
Free Download
(16 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th June 2023.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 28th June 2021
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086744300003, created on Friday 10th May 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 086744300001 satisfaction in full.
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086744300002 satisfaction in full.
filed on: 3rd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 086744300001
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Parlour Matlock Road Broadholme Belper Derbyshire DE56 2JE to Beech Hill Farm Cross-O-the-Hands Turnditch Belper DE56 2LT on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086744300002, created on Monday 31st October 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 3rd September 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086744300001, created on Wednesday 1st July 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return made up to Wednesday 3rd September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
(NEWINC) Company registration
filed on: 3rd, September 2013
| incorporation
|
|