(CS01) Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2023
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Wed, 22nd Feb 2023
filed on: 17th, April 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th Feb 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2019
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2019
| mortgage
|
Free Download
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 4th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 85/87 High Street West Glossop Derbyshire SK13 8AZ on Tue, 5th Mar 2019 to Unit 1, Park Farm Industrial Unit Longstone Lane Bakewell DE45 1NH
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 4th Mar 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 4th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Mar 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Jun 2016 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Jun 2016 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068304320002, created on Fri, 21st Oct 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Feb 2015
filed on: 22nd, April 2015
| annual return
|
|
(MR01) Registration of charge 068304320001, created on Tue, 7th Oct 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Fri, 6th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Feb 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Feb 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Feb 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Feb 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jan 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 9th, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 4th Mar 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2009
| incorporation
|
Free Download
(13 pages)
|