(CS01) Confirmation statement with no updates 2023-05-12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-12
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 8 Saltire Court Ashbourne Road Leek Staffordshire ST13 5DH. Change occurred on 2021-09-10. Company's previous address: 22 Kniveden Lane Leek ST13 5BE England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-12
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-13
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-12-23
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-12-23
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Kniveden Lane Leek ST13 5BE. Change occurred on 2020-10-14. Company's previous address: 6 Avondale Road Stockport SK3 9NX England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Avondale Road Stockport SK3 9NX. Change occurred on 2020-08-10. Company's previous address: 56-58 Bridge Street Belper Derbyshire DE56 1AZ England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-08-10
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-04-01
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-12
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-12
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-30
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-12
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-12
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 19th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 56-58 Bridge Street Belper Derbyshire DE56 1AZ. Change occurred on 2016-06-03. Company's previous address: Suite 1U, 56-58 Bridge Street Bridge Street Belper Derbyshire DE56 1AZ England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-01
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-09-29 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-01
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1U, 56-58 Bridge Street Bridge Street Belper Derbyshire DE56 1AZ. Change occurred on 2015-09-29. Company's previous address: 17 Grayling Street Normanton Derby DE238FS United Kingdom.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-01
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2015-05-12: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-05-12
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|