DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067519200003, created on Tue, 1st May 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Apr 2018. New Address: Crossroads Garage Longcliffe Brassington Matlock DE4 4BX. Previous address: Beech Cottage 55 Hill Somersal Somersal Herbert Ashbourne Derbyshire DE6 5PE
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067519200002, created on Wed, 26th Apr 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Nov 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Nov 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Nov 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Nov 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 8th Sep 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Nov 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 11th Oct 2010. Old Address: Woodview Watery Lane Scropton Derbyshire DE65 5PL
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Nov 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/08/2009 from haydn house 309-329 haydn road nottingham nottinghamshire NG5 1HG
filed on: 11th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/03/2009 from 2 watery lane scropton derby DE65 5PL
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(13 pages)
|