(PSC04) Change to a person with significant control 14th December 2023
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Acresview Close Allestree Derby Derbyshire DE22 2AY on 8th January 2024 to 7 Wallef Road Brailsford Ashbourne DE6 3GT
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 27th April 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th March 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st February 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 1st February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 4th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th September 2018
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th September 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th November 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th November 2010 to 31st December 2009
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th November 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed scojak flooring services LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 13th September 2010
change of name
|
|
(AP01) New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2009
| incorporation
|
Free Download
(9 pages)
|