(CS01) Confirmation statement with no updates 2023-05-30
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-24
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-05-24
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-07-07
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Staveley Methodist Church Chesterfield Road Staveley Chesterfield S43 3XD. Change occurred on 2021-09-01. Company's previous address: Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-02-25
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA. Change occurred on 2021-07-07. Company's previous address: 21 Pochin Drive Carclaze St. Austell PL25 3RX England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-07 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-25
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2021-02-25) of a secretary
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-25
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-13
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-13
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 Pochin Drive Carclaze St. Austell PL25 3RX. Change occurred on 2018-06-22. Company's previous address: 16 Bay View Park St. Austell Cornwall PL25 3TR.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-08-14
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-13
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 28th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-13
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-05-01
filed on: 2nd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-13
filed on: 28th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-07-28: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-13
filed on: 13th, August 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address 16 Bay View Park St. Austell Cornwall PL25 3TR. Change occurred on 2014-08-13. Company's previous address: 35 High Cross Street St Austell Cornwall PL25 4AN England.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-13
filed on: 15th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-08-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 13th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-13
filed on: 23rd, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2012-07-31 to 2012-08-31
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(36 pages)
|