(MR05) All of the property or undertaking has been released from charge 062152350001
filed on: 15th, November 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 17, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 17, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 2, 2019 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 13, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 062152350002, created on August 8, 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QF. Change occurred on September 19, 2017. Company's previous address: 3 Portland Grove Chinley High Peak Derbyshire SK23 6AX.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 18, 2016: 1000.00 GBP
capital
|
|
(SH01) Capital declared on February 10, 2016: 1000.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2014: 300.00 GBP
capital
|
|
(SH01) Capital declared on June 28, 2013: 300.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 062152350001
filed on: 12th, June 2013
| mortgage
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on May 29, 2013. Old Address: 3 Portland Grove Chinley High Peak, Derbyshire SK23 6AA
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 14, 2012. Old Address: Bank House, 12 Green Lane Chinley High Peak SK23 6AA
filed on: 14th, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 17, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On April 17, 2010 secretary's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 09/07/09
filed on: 23rd, July 2009
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 23rd, July 2009
| resolution
|
Free Download
(12 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 30/09/2008
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to June 6, 2008 - Annual return with full member list
filed on: 6th, June 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 30, 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 17, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On April 30, 2007 Secretary resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 30, 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(12 pages)
|