(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Mar 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: Whitworth Park Hotel Dale Road North Darley Dale Derbyshire DE4 2FT
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return up to Thu, 15th Mar 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return up to Tue, 15th Mar 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Mar 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 22nd Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Thu, 19th Mar 2009 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 9th Apr 2008 with complete member list
filed on: 9th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 30th, April 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 3rd Apr 2007 with complete member list
filed on: 3rd, April 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 5th May 2006 with complete member list
filed on: 5th, May 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 11th, January 2006
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/11/05 from: tree tops ladygrove road, two dales matlock derbyshire DE4 2FG
filed on: 8th, November 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/05 to 31/07/05
filed on: 8th, November 2005
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 8th Nov 2005 Director resigned
filed on: 8th, November 2005
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Thu, 12th May 2005 with complete member list
filed on: 12th, May 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Thu, 12th May 2005
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 6th, August 2004
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 16th, June 2004
| mortgage
|
Free Download
(3 pages)
|
(288a) On Fri, 11th Jun 2004 New director appointed
filed on: 11th, June 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/05/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 7th, May 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99999 shares on Fri, 2nd Apr 2004. Value of each share 1 £, total number of shares: 100000.
filed on: 5th, May 2004
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 5th May 2004 Secretary resigned
filed on: 5th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 5th May 2004 Director resigned
filed on: 5th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 5th May 2004 New secretary appointed;new director appointed
filed on: 5th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th May 2004 New director appointed
filed on: 5th, May 2004
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed howper 481 LIMITEDcertificate issued on 29/04/04
filed on: 29th, April 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2004
| incorporation
|
Free Download
(38 pages)
|