(AA01) Current accounting period extended from 2023-12-31 to 2024-06-20
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-03-15 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Riversley Cunningham Place Bakewell DE45 1DD. Change occurred on 2023-09-19. Company's previous address: Riverkeeper's House Aka Conksbury Lodge Conksbury Lane Youlgrave Bakewell DE45 1WR England.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-09-01
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-19
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(12 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-09-02
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-19
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-08-19
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-08-19
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Riverkeeper's House Aka Conksbury Lodge Conksbury Lane Youlgrave Bakewell DE45 1WR. Change occurred on 2020-09-02. Company's previous address: Greenacre Butts Road Bakewell Derbyshire DE45 1BP England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Greenacre Butts Road Bakewell Derbyshire DE45 1BP. Change occurred on 2019-09-12. Company's previous address: Studio House Bagshaw Hill Bakewell DE45 1DL England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-19
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-19
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-19
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-08-19
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(14 pages)
|
(AD01) New registered office address Studio House Bagshaw Hill Bakewell DE45 1DL. Change occurred on 2016-10-25. Company's previous address: Badger Heights Station Road Bakewell Derbyshire DE45 1GA.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Studio House Bagshaw Hill Bakewell DE45 1DL. Change occurred on 2016-10-25. Company's previous address: Studio House Bagshaw Hill Bakewell DE45 1DL England.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 8th, October 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-09-01
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 29th, September 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-09-29: 1150.35 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 29th, September 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-09-29: 1030.47 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-08-31 to 2014-12-31
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, January 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sourcetv trading LTDcertificate issued on 08/01/14
filed on: 8th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2014-01-01
change of name
|
|
(SH02) Sub-division of shares on 2013-10-23
filed on: 5th, November 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, November 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-30
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-30
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 139 Francis Road Leyton London E10 6NT England on 2013-10-30
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, August 2013
| incorporation
|
|