(CS01) Confirmation statement with no updates 18th October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 36 Chesterfield Road Market Street Chesterfield S43 3UT England on 24th April 2023 to Derwentside Office Suites 25 Town Street Duffield Belper DE56 4EH
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 36 36 Chesterfield Road Market Street Chesterfield S43 3UT England on 22nd August 2022 to 36 Chesterfield Road Market Street Chesterfield S43 3UT
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Market Street Chesterfield S43 3UT England on 22nd August 2022 to 36 36 Chesterfield Road Market Street Chesterfield S43 3UT
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA England on 14th April 2022 to 36 Market Street Chesterfield S43 3UT
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Chesterfield Road Market Street Chesterfield S43 3UT England on 14th April 2022 to 36 Market Street Chesterfield S43 3UT
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 18th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 18th October 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Town Street Duffield Belper Derbyshire DE56 4EH England on 5th June 2019 to Ednaston Park Painters Lane Ednaston Derbyshire DE6 3FA
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 22a Town Street Duffield Belper DE56 4EH at an unknown date
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 25 Town Street Duffield Belper DE56 4EH England at an unknown date to 22a Town Street Duffield Belper DE56 4EH
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 22a Town Street Duffield Belper DE56 4EH at an unknown date
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st October 2016 to 31st March 2017
filed on: 21st, June 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th June 2016
filed on: 11th, June 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th September 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 31st March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 131 Reginald Road South Chaddesden Derby Derbyshire DE21 6NJ on 23rd October 2014 to 25 Town Street Duffield Belper Derbyshire DE56 4EH
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 3rd June 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 20 Burns Street Ilkeston Ilkeston Derbyshire DE7 8AA United Kingdom on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 19th, December 2009
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2009
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(51 pages)
|