(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th February 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 20th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 6C Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England on 20th April 2017 to 6C Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 39 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ England on 20th June 2016 to Unit 6C Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2016
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st May 2016: 100.00 GBP
capital
|
|
(CH01) On 1st August 2015 director's details were changed
filed on: 1st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Cricket View Clowne Chesterfield Derbyshire S43 4UE on 26th August 2015 to 39 Mansfield Road Clowne Chesterfield Derbyshire S43 4DJ
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
(AAMD) Amended accounts made up to 30th April 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st February 2011 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 26th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from High Ash Villa Mansfield Road, Clowne Chesterfield Derbyshire S43 4DQ on 25th September 2011
filed on: 25th, September 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 4th September 2009 with complete member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2008
| incorporation
|
Free Download
(16 pages)
|