(CS01) Confirmation statement with no updates 10th June 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Avington Court Marnhull Rise Winchester SO22 5FG England on 19th February 2022 to Monsal Derwent View, Crich Lane Ridgeway, Ambergate Belper Derbyshire DE56 2JZ
filed on: 19th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th June 2021
filed on: 20th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Monsal Derwent View, Crich Lane, Ridgeway Ambergate Belper DE56 2JZ England on 25th August 2019 to 4 Avington Court Marnhull Rise Winchester SO22 5FG
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st August 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th August 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th August 2019
filed on: 18th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th July 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th July 2019
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB on 12th July 2018 to Monsal Derwent View, Crich Lane, Ridgeway Ambergate Belper DE56 2JZ
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th June 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(47 pages)
|