(MR04) Statement of satisfaction of charge in full
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 29, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 26, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 29, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 18, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Rubicon House Market Place Chapel-En-Le-Frith High Peak SK23 0EN. Change occurred on May 3, 2017. Company's previous address: 6 Manchester Road Buxton Derbyshire SK17 6SB.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085083210001, created on June 23, 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 29, 2013: 100.00 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(36 pages)
|