(CS01) Confirmation statement with no updates Monday 20th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th November 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 20th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Colliery House 4 Chapel Street Donisthorpe Swadlincote Derbyshire DE12 7PS. Change occurred on Wednesday 5th December 2018. Company's previous address: 4 Chapel Street Donisthorpe Swadlincote DE12 7PS England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 20th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Chapel Street Donisthorpe Swadlincote DE12 7PS. Change occurred on Monday 23rd April 2018. Company's previous address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GN England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Rawdon House Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GN. Change occurred on Monday 26th February 2018. Company's previous address: Colliery House No 4 Chapel Street Donisthorpe Swadlincote Derbyshire DE12 7PS.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Colliery House No 4 Chapel Street Donisthorpe Swadlincote Derbyshire DE12 7PS. Change occurred on Friday 16th February 2018. Company's previous address: Rawdon House Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GN England.
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Rawdon House Rawdon Terrace Ashby-De-La-Zouch Leicestershire LE65 2GN. Change occurred on Thursday 15th February 2018. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 20th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 29th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 20th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
(NEWINC) Company registration
filed on: 20th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|