CS01 |
Confirmation statement with updates September 19, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 4, 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 3, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Whitehouse Rise Belper Derbyshire DE56 2TW. Change occurred on April 24, 2023. Company's previous address: 39 Windmill Avenue Kilburn Belper Derbyshire DE56 0PQ.
filed on: 24th, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Windmill Avenue Kilburn Belper Derbyshire DE56 0PQ. Change occurred on June 25, 2018. Company's previous address: 39 Windmill Avenue Kilburn Belper Derbyshire DE56 0PQ England.
filed on: 25th, June 2018
| address
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Windmill Avenue Kilburn Belper Derbyshire DE56 0PQ. Change occurred on June 22, 2018. Company's previous address: 36 Laund Nook Belper Derbyshire DE56 1GY.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On September 30, 2013 secretary's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On September 30, 2013 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 19, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 4, 2014. Old Address: 95 Goodison Crescent Sheffield S6 5HU
filed on: 4th, February 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 19, 2010 director's details were changed
filed on: 23rd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 19, 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 2, 2008 - Annual return with full member list
filed on: 2nd, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2006
| incorporation
|
Free Download
(17 pages)
|