(CS01) Confirmation statement with updates 2023-08-31
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ambergate Sawmills Studio Ripley Road Ambergate Belper Derbyshire DE56 2EP England to Unit 7 Swanwick Court Alfreton Derbyshire DE55 7AS on 2021-07-02
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 18th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-04-20
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-28
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-28
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ambergate Sawnill Studio Ripley Road Ambergate Belper Derbyshire DE56 2EP England to Ambergate Sawmills Studio Ripley Road Ambergate Belper Derbyshire DE56 2EP on 2017-06-05
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-28 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Corner House Business Centre Albert Road Ripley Derbyshire DE5 3FZ to Ambergate Sawnill Studio Ripley Road Ambergate Belper Derbyshire DE56 2EP on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-28 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 25th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 46 Moorlands Road Ambergate Belper Derbyshire DE56 2JB to 9 Corner House Business Centre Albert Road Ripley Derbyshire DE5 3FZ on 2014-10-22
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-28 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2013-06-30 to 2013-08-31
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-06-28 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-12
filed on: 12th, July 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-06-30: 1.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 8 Nottingham Drive Wingerworth Chesterfield S42 6ND United Kingdom on 2012-07-12
filed on: 12th, July 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-06-28
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(20 pages)
|