CS01 |
Confirmation statement with updates Monday 4th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 3 Park Road Buxton SK17 6SW. Change occurred on Wednesday 14th December 2022. Company's previous address: 65 Corbar Road Buxton Derbyshire SK17 6RJ.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 4th December 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 30th September 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 30th September 2015 secretary's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 65 Corbar Road Buxton Derbyshire SK17 6RJ. Change occurred on Friday 3rd July 2015. Company's previous address: 60 Western Lane Buxworth Derbyshire SK23 7NS.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 24th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 8th December 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 27th November 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 27th November 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 7th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 7th December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 29th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thursday 14th December 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/06 from: bank house, market street whaley bridge derbyshire SK23 7AA
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Thursday 14th December 2006 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th December 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/06 from: bank house, market street whaley bridge derbyshire SK23 7AA
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On Thursday 14th December 2006 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st November 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st November 2006 Secretary resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st November 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st November 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|