AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2022 director's details were changed
filed on: 1st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from The Old Stables Ilex Farm Handley Lane Handley Chesterfield Derbyshire S45 9AT England to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY at an unknown date
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England to The Old Stables Ilex Farm Handley Lane Handley Chesterfield Derbyshire S45 9AT at an unknown date
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 12 Holbein Mews London SW1W 8NN to C/O Diane Hammerton 21 Arlington Street London SW1A 1RN on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to March 31, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 15, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 13, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 13, 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 9, 2011. Old Address: 22 Clarendon Gardens 1St Floor London W9 1AZ England
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On February 9, 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|