(CS01) Confirmation statement with updates 2023/06/19
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/19
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/06/19
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 7th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/06/19
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/19
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2018/06/24 secretary's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/06/19
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/06/24
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Cheetham Avenue Unstone Dronfield Derbyshire S18 4DL England on 2018/06/25 to 7 Malthouse Yard Main Street Scarcliffe Derbyshire S44 6TB
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/06/24 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/24
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2018/03/19 secretary's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/03/19 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 52 Acomb Road Holgate York YO24 4EW on 2018/03/20 to 4 Cheetham Avenue Unstone Dronfield Derbyshire S18 4DL
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/19
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/19
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/19
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 17th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/19
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/19
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/19
filed on: 24th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
(CH03) On 2014/06/23 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 1 Ashleigh Close Old Whittington Chesterfield Derbyshire S41 9NA England
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/06/23 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/23 from 2a Swinburne Road Darlington County Durham DL3 7TB
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 27th, March 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2012/09/10 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/19
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
(CH03) On 2012/09/10 secretary's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/06/19
filed on: 11th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP03) On 2012/07/11, company appointed a new person to the position of a secretary
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/10.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/07/31. Originally it was 2013/06/30
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/10 from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/06/21
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(36 pages)
|