AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 11th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 15th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Woodlands Wilday Green Lane Barlow Dronfield Derbyshire S18 7SH England on 4th June 2021 to Unit 6 Molyneux Business Park Whitworth Road Matlock Derbyshire DE4 2HJ
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 20th July 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2020: 4.00 GBP
filed on: 30th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2016
filed on: 31st, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 1 Elliott Rose Ltd Portland Square Bakewell Derbyshire DE45 1HA on 1st June 2016 to The Woodlands Wilday Green Lane Barlow Dronfield Derbyshire S18 7SH
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th June 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 7th March 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th March 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Cartledge Lane Holmesfield Dronfield Derbyshire S18 7SB United Kingdom on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th April 2011: 3.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(48 pages)
|