(AA) Micro company accounts made up to 30th June 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2022 from 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th September 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Durham House 38 Street Lane Denby Derbyshire DE5 8NE England on 14th February 2020 to The Smisby Arms Nelsons Square Smisby Ashby-De-La-Zouch Leicestershire LE65 2UA
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE on 21st July 2017 to Durham House 38 Street Lane Denby Derbyshire DE5 8NE
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 28th February 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|